Search icon

SOUTHEAST DIAGNOSTIC INSTITUTE, P.A. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST DIAGNOSTIC INSTITUTE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST DIAGNOSTIC INSTITUTE, P.A. 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: 02 Dec 1991 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: S97801
FEI/EIN Number 593094300

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13204 BURNES LAKE DR., TAMPA, FL, 33612
Mail Address: 13204 BURNES LAKE DR., TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZARO PEDRO L Director 13204 BURNES LAKE DR., TAMPA, FL, 33612
LAZARO PEDRO L Agent 13204 BURNES LAKE DR., TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1993-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 1993-10-12 13204 BURNES LAKE DR., TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 1993-10-12 13204 BURNES LAKE DR., TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 1993-10-12 13204 BURNES LAKE DR., TAMPA, FL 33612 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1996-02-02
ANNUAL REPORT 1995-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State