Search icon

RADIOLOGY REGIONAL CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: RADIOLOGY REGIONAL CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RADIOLOGY REGIONAL CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 May 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2024 (4 months ago)
Document Number: 528648
FEI/EIN Number 591750596

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

Address: 3660 BROADWAY, FT MYERS, FL, 33901
Mail Address: 3660 BROADWAY, FT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407809262 2006-05-19 2024-01-23 3660 BROADWAY, FORT MYERS, FL, 339018005, US 14551 HOPE CENTER LOOP STE 100, FORT MYERS, FL, 339124705, US

Contacts

Phone +1 239-936-2316
Fax 2398346106
Fax 2399363099

Authorized person

Name RANDOLPH KNIFIC
Role CEO
Phone 2399362316

Taxonomy

Taxonomy Code 2085R0202X - Diagnostic Radiology Physician
Is Primary Yes
Taxonomy Code 261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 054636422
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RADIOLOGY REGIONAL CENTER, P.A. WELFARE BENEFIT PLAN 2023 591750596 2024-07-17 RADIOLOGY REGIONAL CENTER, P.A. 485
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2001-04-01
Business code 621510
Sponsor’s telephone number 2399362316
Plan sponsor’s mailing address 3660 BROADWAY, FORT MYERS, FL, 33901
Plan sponsor’s address 3660 BROADWAY, FORT MYERS, FL, 33901

Number of participants as of the end of the plan year

Active participants 500

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing KIRSTEN JONES
Valid signature Filed with authorized/valid electronic signature
RADIOLOGY REGIONAL CENTER, P.A. WELFARE BENEFIT PLAN 2022 591750596 2023-07-31 RADIOLOGY REGIONAL CENTER, P.A. 617
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2001-04-01
Business code 621510
Sponsor’s telephone number 2399362316
Plan sponsor’s mailing address 3660 BROADWAY, FORT MYERS, FL, 339018005
Plan sponsor’s address 3660 BROADWAY, FORT MYERS, FL, 339018005

Number of participants as of the end of the plan year

Active participants 485

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing DAVID PALKOVICH
Valid signature Filed with authorized/valid electronic signature
RADIOLOGY REGIONAL CENTER, P. A. WELFARE BENEFIT PLAN 2021 591750596 2022-07-26 RADIOLOGY REGIONAL CENTER, P.A. 520
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2001-04-01
Business code 621510
Sponsor’s telephone number 2399362316
Plan sponsor’s mailing address 3660 BROADWAY, FORT MYERS, FL, 339018005
Plan sponsor’s address 3660 BROADWAY, FORT MYERS, FL, 339018005

Number of participants as of the end of the plan year

Active participants 617

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing DAVID PALKOVICH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KNIFIC RANDOLPH J President 3660 BROADWAY, FT MYERS, FL, 33901
BOBMAN STUART A Treasurer 3660 BROADWAY, FT MYERS, FL, 33901
DANEHY EDWARD J Vice President 3660 BROADWAY, FT MYERS, FL, 33901
LEIGH LAWRENCE D Vice President 3660 BROADWAY, FT MYERS, FL, 33901
HEARN WILLIAM B Vice President 3660 BROADWAY, FT MYERS, FL, 33901
PAGLIARA RICHARD J Secretary 3660 BROADWAY, FT MYERS, FL, 33901
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000115635 RADIOLOGY REGIONAL EXPIRED 2019-10-25 2024-12-31 - 3660 BROADWAY, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2024-12-19 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2024-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 3660 BROADWAY, FT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2005-04-21 3660 BROADWAY, FT MYERS, FL 33901 -
NAME CHANGE AMENDMENT 1990-06-20 RADIOLOGY REGIONAL CENTER, P.A. -

Court Cases

Title Case Number Docket Date Status
RUTH LLANOS, ET AL VS MARY KAY PETERSON, M. D., ET AL 2D2019-3585 2019-09-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
14-CA-1445

Parties

Name PAUL KITCHENS
Role Appellant
Status Active
Name RUTH LLANOS
Role Appellant
Status Active
Representations JEFF D. VASTOLA, ESQ., JOSEPH R. JOHNSON, ESQ., ANDREW A. HARRIS, ESQ.
Name RADIOLOGY REGIONAL CENTER, P.A.
Role Appellee
Status Active
Name MARY KAY PETERSON, M. D.
Role Appellee
Status Active
Representations RICHARD B. MANGAN, JR., ESQ., ROY CLIFTON ACORD, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-01-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of RUTH LLANOS
Docket Date 2020-01-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the appellants' status report filed on January 6, 2020, this appeal will continue to be held in abeyance for an additional thirty days. At that time, appellants shall file a status update with the court.
Docket Date 2020-01-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RUTH LLANOS
Docket Date 2019-12-05
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ Appellants' agreed motion to stay pending settlement is treated as a motion to hold appeal in abeyance and is granted for thirty days. Appellants shall file a notice of voluntary dismissal or status report at the conclusion of the abeyance period.
Docket Date 2019-11-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ ***AGREED MOTION TO STAY PENDING SETTLEMENT IS TREATED AS A MOTION TO HOLD APPEAL IN ABEYANCE - SEE 12/5/19 ORDER***
On Behalf Of RUTH LLANOS
Docket Date 2019-10-22
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 2314 PAGES
Docket Date 2019-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2019-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RUTH LLANOS
Docket Date 2019-09-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of RUTH LLANOS
AUDREY FOSTER VS RADIOLOGY REGIONAL CENTER 2D2011-0090 2011-01-07 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2010-01843

Parties

Name AUDREY FOSTER
Role Appellant
Status Active
Name FL COMMISSION ON HUMAN REL.
Role Appellee
Status Active
Name RADIOLOGY REGIONAL CENTER, P.A.
Role Appellee
Status Active
Representations ANNE WILLIS CHAPMAN, ESQ.

Docket Entries

Docket Date 2011-01-13
Type Order
Subtype Order on Filing Fee
Description fee - admin; pro se
Docket Date 2011-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AUDREY FOSTER
Docket Date 2014-05-08
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-09-12
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-03-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-09-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 09/06/11
On Behalf Of RADIOLOGY REGIONAL CENTER, P A
Docket Date 2011-08-18
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of AUDREY FOSTER
Docket Date 2011-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AUDREY FOSTER
Docket Date 2011-07-05
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ OR DISMISS
Docket Date 2011-02-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ index to record
Docket Date 2011-02-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 vol.

Documents

Name Date
Reg. Agent Change 2024-12-19
REINSTATEMENT 2024-11-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State