Search icon

UNIVERSITY DIAGNOSTIC INSTITUTE, LTD. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY DIAGNOSTIC INSTITUTE, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 21 Jun 1983 (42 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Dec 2014 (10 years ago)
Document Number: A14741
FEI/EIN Number 592469164

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

Address: 3301 USF ALUMNI DRIVE, TAMPA, FL, 33612
Mail Address: 3301 USF ALUMNI DRIVE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
NEURORADIOLOGY ASSOCIATES OF TAMPA, PA General Partner 3301 USF ALUMNI DRIVE, TAMPA, FL, 33612

National Provider Identifier

NPI Number:
1326021346

Authorized Person:

Name:
MS. PAMELA EDWARDS
Role:
DIRECTOR OF OPERATIONS
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
No
Selected Taxonomy:
261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QR0200X - Radiology Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
9139716892

Form 5500 Series

Employer Identification Number (EIN):
592469164
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
MERGER 2014-12-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000147555
REGISTERED AGENT NAME CHANGED 2011-07-28 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-07-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LP AMENDMENT 2011-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 3301 USF ALUMNI DRIVE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2009-01-19 3301 USF ALUMNI DRIVE, TAMPA, FL 33612 -
AMENDMENT 2002-02-01 - -
REINSTATEMENT 1994-05-17 - -
REVOKED FOR ANNUAL REPORT 1994-04-15 - -
REINSTATEMENT 1992-05-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
207750.00
Total Face Value Of Loan:
207750.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207750
Current Approval Amount:
207750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
209458.17

Date of last update: 01 Jun 2025

Sources: Florida Department of State