Search icon

FLORIDA RADIOLOGY ASSOCIATES, P.A. - Florida Company Profile

Company Details

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

FLORIDA RADIOLOGY ASSOCIATES, 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: 05 Sep 1968 (57 years ago)
Date of dissolution: 02 Jul 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jul 2012 (13 years ago)
Document Number: 600442
FEI/EIN Number 591219914

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

Address: 2108 OPERC DRIVE, WINDERMERE, FL, 34786, US
Mail Address: P. O. BOX 150505, ALTAMONTE SPRINGS, FL, 32715, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN DIJK FRANS Vice President 1965 BRIDGEWATER DR, LAKE MARY, FL, 32746
ELENBERGER M. CHARLOTTE M Vice President 935 RIVER EDGE CT, LONGWOOD, FL, 32779
LOGSDON GREGORY Secretary 1219 E LAKE COLONY DR, MAITLAND, FL, 32751
LOGSDON GREGORY Treasurer 1219 E LAKE COLONY DR, MAITLAND, FL, 32751
FERNANDEZ, JR FRANCIS M President 1713 BRIDGE WATER DR, HEATHROW, FL, 32746
SERAFINI ANTON Vice President 173 HARSTON COURT, LAKE MARY, FL, 32746
BERGER JACK Secretary 4500 ENDERS ST, ORLANDO, FL, 32814
BERGER JACK Treasurer 4500 ENDERS ST, ORLANDO, FL, 32814
MAY CHARLES M Agent 1285 ORANGE AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-07-02 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-10 1285 ORANGE AVE, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-10 2108 OPERC DRIVE, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2009-02-10 2108 OPERC DRIVE, WINDERMERE, FL 34786 -
AMENDMENT 2002-05-28 - -
REGISTERED AGENT NAME CHANGED 1997-01-24 MAY, CHARLES M -
AMENDMENT 1991-11-08 - -
NAME CHANGE AMENDMENT 1988-03-21 FLORIDA RADIOLOGY ASSOCIATES, P.A. -
NAME CHANGE AMENDMENT 1982-02-15 ELDER, HOLDER, BIDWELL, MORRIS RADIOLOGY ASSOCIATES, M.D.'S, P.A. -
NAME CHANGE AMENDMENT 1975-07-28 JAMES, ELDER, HOLDER, RADIOLOGY ASSOCIATES, M.D.'S, P.A. -

Documents

Name Date
Voluntary Dissolution 2012-07-02
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State