Search icon

FLORIDA DIAGNOSTICS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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