Search icon

DIAGNOSTIC ACCESS IMAGING, INC. - Florida Company Profile

Company Details

Entity Name: DIAGNOSTIC ACCESS IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAGNOSTIC ACCESS IMAGING, 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: 03 Sep 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: V63722
FEI/EIN Number 593139353

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

Address: 12995 S. CLEVELAND SUITE 182, FT MYERS, FL, 33907
Mail Address: 12995 S. CLEVELAND SUITE 182, FT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODBURN, MARTHA H. Director 13156 TALL PINE CIR, FORT MYERS, FL, 33907
WOODBURN, MARTHA H. Vice President 13156 TALL PINE CIR, FORT MYERS, FL, 33907
WOODBURN, MARTHA H. Treasurer 13156 TALL PINE CIR, FORT MYERS, FL, 33907
MURPHY, FRANK P. Agent 6210 TAMIAMI TRAIL NORTH, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-10-06 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-06 6210 TAMIAMI TRAIL NORTH, NAPLES, FL 34108 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900005497 LAPSED 05-CA-003836 LEE CTY CIR CRT FT MYERS FL 2005-10-27 2011-04-17 $35788.04 STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, PO BOX 9608, WINTER HAVEN, FL 33883
J05000116829 LAPSED 03-CA-3529 LEE COUNTY CIRCUIT COURT 2005-07-20 2010-08-03 $225,830.99 DE LAGE LANDEN FINANCIAL SERVICES, 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA. 19087
J05000025673 LAPSED 04-CA-1224 LEE COUNTY COURT 2005-02-18 2010-03-01 $37,004.50 TOSHIBA AMERICA MEDICAL SYSTEMS, 2441 MICHELLE DRIVE, TUSTIN, CA 92780

Documents

Name Date
Off/Dir Resignation 2005-11-15
REINSTATEMENT 2003-10-06
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-07
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-03-22
ANNUAL REPORT 1995-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State