Search icon

RADIOLOGY ASSOCIATES OF PENSACOLA, P.A. - Florida Company Profile

Company Details

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

RADIOLOGY ASSOCIATES OF PENSACOLA, 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: 23 Dec 1969 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Feb 2010 (15 years ago)
Document Number: 601789
FEI/EIN Number 591293424

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

Address: 1118 Gulf Breeze Pkwy, Medical Office Bldg, Gulf Breeze, FL, 32561, US
Mail Address: P.O. BOX 17549, PENSACOLA, FL, 32522-7549, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RADIOLOGY ASSOCIATES OF PENSACOLA, PA EMPLOYEES 401(K) PROFIT SHARING PLAN AND TRUST 2012 591293424 2013-07-29 RADIOLOGY ASSOCIATES OF PENSACOLA, P.A. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1970-07-01
Business code 621111
Sponsor’s telephone number 8504326851
Plan sponsor’s address 1717 NORTH E STREET, SUITE 300, PENSACOLA, FL, 325016333

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing JOHN J. BAEHR, III
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RIVERA EDWIN Dr. Treasurer 1118 Gulf Breeze Pkwy, Gulf Breeze, FL, 32561
GUPTA AMIT GDR. President 1118 Gulf Breeze Pkwy, Gulf Breeze, FL, 32561
MUTZ ERIC FDr. Vice President 1118 Gulf Breeze Pkwy, Gulf Breeze, FL, 32561
DORVAULT CHRISTOPHER JDr. Vice President 1118 Gulf Breeze Pkwy, Gulf Breeze, FL, 32561
LUSANE, JR. HENRY CDr. Vice President 1118 Gulf Breeze Pkwy, Gulf Breeze, FL, 32561
NOYES DANIEL Dr. Vice President 1118 Gulf Breeze Pkwy, Gulf Breeze, FL, 32561
Gupta Amit GDr. Agent 1118 Gulf Breeze Pkwy, Gulf Breeze, FL, 32561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000065149 ACUMEN MEDICAL IMAGING + INTERVENTIONAL ACTIVE 2016-07-01 2026-12-31 - 1717 N E STREET, SUITE 300, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 1118 Gulf Breeze Pkwy, Medical Office Bldg, Ste 202, Gulf Breeze, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 1118 Gulf Breeze Pkwy, Medical Office Bldg, Ste 202, Gulf Breeze, FL 32561 -
REGISTERED AGENT NAME CHANGED 2018-03-07 Gupta, Amit G, Dr. -
AMENDMENT 2010-02-03 - -
CHANGE OF MAILING ADDRESS 2008-01-03 1118 Gulf Breeze Pkwy, Medical Office Bldg, Ste 202, Gulf Breeze, FL 32561 -
NAME CHANGE AMENDMENT 1996-11-19 RADIOLOGY ASSOCIATES OF PENSACOLA, P.A. -
AMENDMENT 1994-07-15 - -
NAME CHANGE AMENDMENT 1987-07-01 COVELL, COOPER, BENDER, BAEHR, KING & SOWERS, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-11-30
ANNUAL REPORT 2021-01-10
AMENDED ANNUAL REPORT 2020-10-14
AMENDED ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State