Entity Name: | A-1 MOBILE DIAGNOSTIC SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A-1 MOBILE DIAGNOSTIC SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Mar 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Apr 2015 (10 years ago) |
Document Number: | P98000020497 |
FEI/EIN Number |
650817163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4224 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Mail Address: | 4224 Hollywood Blvd, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO ANGEL | Director | 4224 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
SOTO ANGEL | Agent | 1606 NEWPORT LN, WESTON, FL, 33326 |
SOTO ANGEL | President | 4224 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 1606 NEWPORT LN, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2017-04-11 | 4224 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 | - |
REINSTATEMENT | 2015-04-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-13 | SOTO, ANGEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-03-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-31 | 4224 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 | - |
CANCEL ADM DISS/REV | 2005-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-04 |
REINSTATEMENT | 2015-04-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State