Entity Name: | RADIOLOGY IMAGING ASSOCIATES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RADIOLOGY IMAGING 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: | 07 May 1970 (55 years ago) |
Date of dissolution: | 17 Sep 2018 (7 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 17 Sep 2018 (7 years ago) |
Document Number: | 602079 |
FEI/EIN Number |
591289802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1673 Mason Avenue, Suite 305, Daytona Beach, FL, 32117, US |
Mail Address: | 1673 Mason Avenue, Suite 305, Daytona Beach, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RADIOLOGY IMAGING ASSOCIATES, P. A. 401(K) PROFIT | 2018 | 591289802 | 2019-10-15 | RADIOLOGY IMAGING ASSOCIATES, P.A. | 390 | |||||||||||||||||||||||||||||||
|
Active participants | 305 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 82 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 383 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 11 |
File | View Page |
Three-digit plan number (PN) | 005 |
Effective date of plan | 2004-05-01 |
Business code | 621111 |
Sponsor’s telephone number | 3862747118 |
Plan sponsor’s mailing address | 1673 MASON AVENUE, SUITE 305, DAYTONA BEACH, FL, 32117 |
Plan sponsor’s address | 1673 MASON AVENUE, SUITE 305, DAYTONA BEACH, FL, 32117 |
Number of participants as of the end of the plan year
Active participants | 305 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 82 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 383 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 11 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1971-05-01 |
Business code | 621399 |
Sponsor’s telephone number | 3862747118 |
Plan sponsor’s address | 1673 MASON AVENUE, SUITE 305, DAYTONA BEACH, FL, 321150048 |
Plan administrator’s name and address
Administrator’s EIN | 591208931 |
Plan administrator’s name | RADIOLOGY IMAGING ASSOCIATES, P.A. |
Plan administrator’s address | 1673 MASON AVENUE, SUITE 305, DAYTONA BEACH, FL, 321150048 |
Administrator’s telephone number | 3862747118 |
Signature of
Role | Plan administrator |
Date | 2012-07-12 |
Name of individual signing | AL FALCO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1971-05-01 |
Business code | 621399 |
Sponsor’s telephone number | 3862747118 |
Plan sponsor’s address | 1673 MASON AVENUE, SUITE 305, DAYTONA BEACH, FL, 321150048 |
Plan administrator’s name and address
Administrator’s EIN | 591208931 |
Plan administrator’s name | RADIOLOGY IMAGING ASSOCIATES, P.A. |
Plan administrator’s address | 1673 MASON AVENUE, SUITE 305, DAYTONA BEACH, FL, 321150048 |
Administrator’s telephone number | 3862747118 |
Signature of
Role | Plan administrator |
Date | 2012-07-10 |
Name of individual signing | AL FALCO |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1971-05-01 |
Business code | 621399 |
Sponsor’s telephone number | 3862747118 |
Plan sponsor’s address | 1673 MASON AVENUE, SUITE 305, DAYTONA BEACH, FL, 321150048 |
Plan administrator’s name and address
Administrator’s EIN | 591208931 |
Plan administrator’s name | RADIOLOGY IMAGING ASSOCIATES, P.A. |
Plan administrator’s address | 1673 MASON AVENUE, SUITE 305, DAYTONA BEACH, FL, 321150048 |
Administrator’s telephone number | 3862747118 |
Signature of
Role | Plan administrator |
Date | 2011-10-11 |
Name of individual signing | AL FALCO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
YAP, MD MARK A | Director | 1673 Mason Avenue, Suite 305, Daytona Beach, FL, 32117 |
Tompkins, MD Ryan | Director | 1673 Mason Avenue, Suite 305, Daytona Beach, FL, 32117 |
Schiering, MD Michael | Director | 1673 Mason Avenue, Suite 305, Daytona Beach, FL, 32117 |
Jones, MD Timothy | Director | 1673 Mason Avenue, Suite 305, Daytona Beach, FL, 32117 |
Siragusa, MD Roy A | Director | 1673 Mason Avenue, Suite 305, Daytona Beach, FL, 32117 |
Falco Al | Agent | 1673 Mason Avenue, Suite 305, Daytona Beach, FL, 32117 |
RIVERA, MD CALEB | Director | 1673 Mason Avenue, Suite 305, Daytona Beach, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2018-09-17 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L18000219671. CONVERSION NUMBER 700000185427 |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-12 | 1673 Mason Avenue, Suite 305, Daytona Beach, FL 32117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-12 | 1673 Mason Avenue, Suite 305, Daytona Beach, FL 32117 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-12 | Falco, Al | - |
CHANGE OF MAILING ADDRESS | 2016-01-12 | 1673 Mason Avenue, Suite 305, Daytona Beach, FL 32117 | - |
NAME CHANGE AMENDMENT | 2016-01-04 | RADIOLOGY IMAGING ASSOCIATES, P.A. | - |
MERGER | 2015-12-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000156977 |
NAME CHANGE AMENDMENT | 1994-03-21 | RADIOLOGY ASSOCIATES OF OCALA, P.A. | - |
NAME CHANGE AMENDMENT | 1979-03-27 | RADIOLOGY ASSOCIATES OF OCALA, P.A. --DRS. GOULARD, WEST, JORDAN, MARSHALL AND SMITH | - |
NAME CHANGE AMENDMENT | 1975-06-02 | DOCTORS GOULARD, WEST AND ASSOCIATES, P.A. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
John Scales, M.D., Radiology Imaging Associates, LLC, and Radiology Imaging Associates, P.A., d/b/a Radiology Associates of Ocala, Appellant(s), v. Jacob Steele and Montana Steele, Appellee(s). | 5D2024-0357 | 2024-02-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Radiology Associates of Ocala |
Role | Appellant |
Status | Active |
Name | RADIOLOGY IMAGING ASSOCIATES, P.A. |
Role | Appellant |
Status | Active |
Name | RADIOLOGY IMAGING ASSOCIATES, LLC |
Role | Appellant |
Status | Active |
Name | Montana Steele |
Role | Appellee |
Status | Active |
Name | Jacob Steele |
Role | Appellee |
Status | Active |
Representations | Michael D. Sechrest, Thomas J. Seider, Ceci Culpepper Berman, Sean Gerald Hipworth, D. Marc Warner |
Name | Hon. Gary Sanders |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Name | John Scales |
Role | Appellant |
Status | Active |
Representations | Virgil W. Wright, III, Justine D. Adamski, Louis J. La Cava, Dinah S. Stein |
Docket Entries
Docket Date | 2024-03-01 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Dinah S. Stein 098272 |
On Behalf Of | John Scales |
Docket Date | 2024-10-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2024-08-26 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-08-02 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | RELINQUISH PERIOD EXTINGUISHED; APPEAL DISMISSED; NOVD ACCEPTED |
View | View File |
Docket Date | 2024-07-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | John Scales |
Docket Date | 2024-07-18 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | JURISDICTION RELINQUISHED UNTIL 8/15. APPELLANT TO FILE A STATUS REPORT BEFORE RELINQUISHMENT EXPIRES. |
View | View File |
Docket Date | 2024-07-12 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | John Scales |
Docket Date | 2024-06-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief to 7/12 |
On Behalf Of | John Scales |
Docket Date | 2024-05-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief TO 6/12 |
On Behalf Of | John Scales |
Docket Date | 2024-04-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ WALLET MADE/4 USB AND 4CD |
On Behalf Of | Clerk Marion |
Docket Date | 2024-03-21 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 1687 PAGES |
On Behalf Of | Clerk Marion |
Docket Date | 2024-03-04 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2024-02-23 |
Type | Order |
Subtype | Order on Extension of Time to Complete Mediation |
Description | ORD-Grant EOT to Complete Mediation |
Docket Date | 2024-02-13 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2024-02-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-02-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-02-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 02/02/2024 |
On Behalf Of | John Scales |
Docket Date | 2024-02-29 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Thomas J. Seider 0086238 |
On Behalf Of | Jacob Steele |
Docket Date | 2024-02-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE MEDIATION DOCUMENTS |
On Behalf Of | John Scales |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-22 |
AMENDED ANNUAL REPORT | 2016-08-02 |
ANNUAL REPORT | 2016-01-12 |
Name Change | 2016-01-04 |
Merger | 2015-12-28 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-01-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State