Search icon

WOMEN'S DIAGNOSTIC CENTER, INC. - Florida Company Profile

Company Details

Entity Name: WOMEN'S DIAGNOSTIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOMEN'S DIAGNOSTIC CENTER, 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: 13 Sep 1996 (29 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P96000076525
FEI/EIN Number 593399817

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1357 OAKFIELD DR, BRANDON, FL, 33511
Mail Address: 1357 OAKFIELD DR, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parker John W President 1357 OAKFIELD DR, BRANDON, FL, 33511
Verona Brett AEsq. Agent 3140 W. Kennedy, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-02-01 Verona, Brett A, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2013-02-01 3140 W. Kennedy, Suite 109, Tampa, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-10 1357 OAKFIELD DR, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2005-01-10 1357 OAKFIELD DR, BRANDON, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000746392 TERMINATED 1000000684781 HILLSBOROU 2015-07-01 2025-07-08 $ 1,160.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001341446 TERMINATED 1000000520566 HILLSBOROU 2013-08-14 2023-09-05 $ 1,221.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State