Search icon

NAPLES DIAGNOSTIC IMAGING CENTER, LTD. - Florida Company Profile

Company Details

Entity Name: NAPLES DIAGNOSTIC IMAGING CENTER, 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: 23 Dec 1985 (39 years ago)
Date of dissolution: 18 Jan 2019 (6 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 18 Jan 2019 (6 years ago)
Document Number: A21590
FEI/EIN Number 592432183

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

Address: 350 7TH STREET NORTH, NAPLES, FL, 34102
Mail Address: PO BOX 413029, NAPLES, FL, 34101, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609868447 2005-08-18 2013-06-10 PO BOX 1406, INDIANAPOLIS, IN, 462061406, US 1715 MEDICAL BLVD, NAPLES, FL, 341101402, US

Contacts

Phone +1 888-656-6020
Phone +1 239-593-4200

Authorized person

Name MR. JIM BATES
Role COO
Phone 2392622708

Taxonomy

Taxonomy Code 2085R0202X - Diagnostic Radiology Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 060729100
State FL
Issuer RR MEDICARE
Number CA8319
State FL

Key Officers & Management

Name Role Address
COMMUNITY IMAGING, INC. General Partner -
GULF BREEZE OF NAPLES, INC. General Partner -
COOPER KEVIN D Agent 350 7TH ST. N., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2019-01-18 - -
CHANGE OF MAILING ADDRESS 2015-01-12 350 7TH STREET NORTH, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-10 350 7TH STREET NORTH, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-18 350 7TH ST. N., NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2008-06-18 COOPER, KEVIN D -
CANCEL ADM DISS/REV 2007-10-30 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
AMENDED AND RESTATED CERTIFICATE 1992-12-21 - -
AMENDMENT 1986-11-04 - -

Documents

Name Date
LP Certificate of Dissolution 2019-01-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State