Entity Name: | FLORIDA DIAGNOSTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA DIAGNOSTICS, 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: |
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: | 18 Nov 1999 (25 years ago) |
Date of dissolution: | 30 Apr 2024 (a year ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 30 Apr 2024 (a year ago) |
Document Number: | P99000101829 |
FEI/EIN Number |
593615640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 605 NE 1ST STREET, LAKE BUTLER, FL, 32054 |
Mail Address: | P O BOX 188, LAKE BUTLER, FL, 32054 |
ZIP code: | 32054 |
County: | Union |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LLOYD MARK S | Director | 605 NE 1ST STREET, LAKE BUTLER, FL, 32054 |
LLOYD MARK S | Agent | 605 NE 1ST STREET, LAKE BUTLER, FL, 32054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-01 | 605 NE 1ST STREET, LAKE BUTLER, FL 32054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-01 | 605 NE 1ST STREET, LAKE BUTLER, FL 32054 | - |
CHANGE OF MAILING ADDRESS | 2001-05-10 | 605 NE 1ST STREET, LAKE BUTLER, FL 32054 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State