Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
591289802
Plan Year:
2018
Number Of Participants:
390
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
390
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
69
Sponsors Telephone Number:

Events

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. -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2020-CA-000799-A

Parties

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State