Entity Name: | CENTRAL DIAGNOSTIC SYSTEMS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTRAL DIAGNOSTIC SYSTEMS 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: | 20 Jan 1999 (26 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P99000005674 |
FEI/EIN Number |
650890166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6462 SW 8TH STREET, MIAMI, FL, 33144 |
Mail Address: | 6462 SW 8TH STREET, MIAMI, FL, 33144 |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAPLE LAZARO M | Director | 702 HIALEAH DR, HIALEAH, FL, 33010 |
CHAPLE LAZARO M | President | 702 HIALEAH DR, HIALEAH, FL, 33010 |
CHAPLE LAZARO M | Agent | 702 HIALEAH DR, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-06-07 | CHAPLE, LAZARO MDP | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-06-07 | 702 HIALEAH DR, HIALEAH, FL 33010 | - |
AMENDMENT | 2006-03-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-27 | 6462 SW 8TH STREET, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2004-04-27 | 6462 SW 8TH STREET, MIAMI, FL 33144 | - |
AMENDMENT | 1999-03-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001041794 | ACTIVE | 1000000191019 | DADE | 2010-10-14 | 2030-11-10 | $ 1,650.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-06-07 |
Amendment | 2006-03-08 |
ANNUAL REPORT | 2005-04-21 |
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-04-23 |
ANNUAL REPORT | 2001-05-03 |
ANNUAL REPORT | 2000-05-17 |
Amendment | 1999-03-24 |
Domestic Profit | 1999-01-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State