Search icon

GLOBAL CHEMICAL DIAGNOSTIC CORP. - Florida Company Profile

Company Details

Entity Name: GLOBAL CHEMICAL DIAGNOSTIC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL CHEMICAL DIAGNOSTIC CORP. 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: 26 Jun 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000056536
FEI/EIN Number 593474853

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

Address: 3921 S.W. 47 AVE., #1013, DAVIE, FL, 33314
Mail Address: 3921 S.W. 47 AVE., #1013, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAYAS LUIS F President 3921 SW 47 AVENUE, DAVIE, FL, 33314
ZAYAS LUIS F Agent 3921 SW 47 AVENUE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 3921 SW 47 AVENUE, 1013, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2001-11-14 3921 S.W. 47 AVE., #1013, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2001-11-14 ZAYAS, LUIS F -
CHANGE OF PRINCIPAL ADDRESS 2001-11-14 3921 S.W. 47 AVE., #1013, DAVIE, FL 33314 -
REINSTATEMENT 2001-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001080174 LAPSED COSO-08-000830 BROWARD COUNTY COURT 2009-03-03 2014-04-07 $9,204.65 FEDEX CUSTOMER INFORMATION SERVICES, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-13
REINSTATEMENT 2001-11-14
Domestic Profit Articles 1997-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State