Search icon

M.D. DIAGNOSTICS, INC.

Company Details

Entity Name: M.D. DIAGNOSTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Nov 1996 (28 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P96000090823
FEI/EIN Number 59-3411998
Address: 161 SOUTH CAMELIA COURT, VERO BEACH, FL 32963-1069
Mail Address: 161 SOUTH CAMELIA COURT, VERO BEACH, FL 32963-1069
Place of Formation: FLORIDA

Agent

Name Role Address
SINGER, MICHAEL SESQ. Agent 701 NORTHPOINT PARKWAY, SUITE 330, W PALM BEACH, FL 33407

President

Name Role Address
WALKER, VIRGINIA President 161 S. CAMELIA COURT, VERO BEACH, FL 32963-1069

Vice President

Name Role Address
WALKER, VIRGINIA Vice President 161 S. CAMELIA COURT, VERO BEACH, FL 32963-1069

Secretary

Name Role Address
WALKER, VIRGINIA Secretary 161 S. CAMELIA COURT, VERO BEACH, FL 32963-1069

Treasurer

Name Role Address
WALKER, VIRGINIA Treasurer 161 S. CAMELIA COURT, VERO BEACH, FL 32963-1069

Director

Name Role Address
WALKER, VIRGINIA Director 161 S. CAMELIA COURT, VERO BEACH, FL 32963-1069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000301290 ACTIVE 1000000036293 2097 1949 2006-11-07 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000061340 TERMINATED 1000000036293 2097 1949 2006-11-07 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-09-19
DOCUMENTS PRIOR TO 1997 1996-11-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State