Search icon

CENTRAL DIAGNOSTIC SYSTEMS CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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