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 |
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 | |||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | - |
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 |
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. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RUTH LLANOS, ET AL VS MARY KAY PETERSON, M. D., ET AL | 2D2019-3585 | 2019-09-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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