Entity Name: | GMC DIAGNOSTIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GMC DIAGNOSTIC, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Jun 1996 (29 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P96000048561 |
FEI/EIN Number |
650686486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1490 W 49TH PL, STE 290, HIALEAH, FL, 33012, US |
Mail Address: | 174 E. 51 PLACE, HIALEAH, FL, 33013 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRASS DAMIAN | Director | 13931 SW 177 STREET, MIAMI, FL, 33177 |
GRASS DAMIAN | Agent | 13931 SW 177 STREET, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 1999-04-30 | 1490 W 49TH PL, STE 290, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 1998-11-20 | GRASS, DAMIAN | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-11-20 | 13931 SW 177 STREET, MIAMI, FL 33177 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-13 | 1490 W 49TH PL, STE 290, HIALEAH, FL 33012 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-01-31 |
ANNUAL REPORT | 2002-02-20 |
ANNUAL REPORT | 2001-02-05 |
ANNUAL REPORT | 2000-02-05 |
ANNUAL REPORT | 1999-04-30 |
Off/Dir Resignation | 1998-11-20 |
Reg. Agent Change | 1998-11-20 |
ANNUAL REPORT | 1998-02-03 |
ANNUAL REPORT | 1997-02-13 |
DOCUMENTS PRIOR TO 1997 | 1996-06-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State