Entity Name: | FLORIDA FLUOROSCOPY SERVICES, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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: | 29 Nov 2005 (19 years ago) |
Date of dissolution: | 13 Feb 2017 (8 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 13 Feb 2017 (8 years ago) |
Document Number: | A05000002135 |
FEI/EIN Number |
010857530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1005 W. Indiantown Road, Suite 101, JUPITER, FL, 33458, US |
Mail Address: | 18784 SE JUPITER RIVER DRIVE, JUPITER, FL, 33458 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1841245727 | 2006-05-23 | 2007-09-10 | 1471 CADES BAY AVE, JUPITER, FL, 334585301, US | 1471 CADES BAY AVE, JUPITER, FL, 334585301, US | |||||||||||||||||||
|
Phone | +1 561-630-6277 |
Fax | 5616306062 |
Authorized person
Name | MR. HAROLD STACY SCROGGINS |
Role | C.E.O. |
Phone | 5616306277 |
Taxonomy
Taxonomy Code | 261QR0200X - Radiology Clinic/Center |
License Number | PENDING |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
SCROGGINS H. STACY | Agent | 1005 W. Indiantown Road, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2017-02-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-22 | 1005 W. Indiantown Road, Suite 101, JUPITER, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-22 | 1005 W. Indiantown Road, Suite 101, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2012-01-11 | 1005 W. Indiantown Road, Suite 101, JUPITER, FL 33458 | - |
Name | Date |
---|---|
LP Certificate of Dissolution | 2017-02-13 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-01-03 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-01-05 |
ANNUAL REPORT | 2008-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State