Search icon

U.S. RADIOLOGY ASSOCIATES, P.C. - Florida Company Profile

Company Details

Entity Name: U.S. RADIOLOGY ASSOCIATES, P.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Apr 2004 (21 years ago)
Document Number: F04000002324
FEI/EIN Number 232626582

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

Address: 9623 Enclave Circle, Port St. Lucie, FL, 34986, US
Mail Address: 9623 Enclave Circle, Port St. Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
DOMESEK JAMES MMD Director 9623 Enclave Circle, Port St. Lucie, FL, 34986
DOMESEK JAMES MMD President 9623 Enclave Circle, Port St. Lucie, FL, 34986
DOMESEK JAMES MMD Treasurer 9623 Enclave Circle, Port St. Lucie, FL, 34986
DOMESEK JAMES MMD Secretary 9623 Enclave Circle, Port St. Lucie, FL, 34986
ANGELO & BANTA, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 515 EAST LAS OLAS BOULEVARD, SUITE 650, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 9623 Enclave Circle, Port St. Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2018-03-30 9623 Enclave Circle, Port St. Lucie, FL 34986 -
REGISTERED AGENT NAME CHANGED 2009-02-16 ANGELO & BANTA, P.A. -

Court Cases

Title Case Number Docket Date Status
JAMES M. DOMESESK, M.D., et al., VS MARLANDE LAZARD, et al., 3D2017-2460 2017-11-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-28411

Parties

Name U.S. RADIOLOGY ASSOCIATES, P.C.
Role Appellant
Status Active
Name James M. Domesesk, M.D.
Role Appellant
Status Active
Representations ILISA W. HOFFMAN, Dinah S. Stein, MARK HICKS, ROBIN TAYLOR SYMONS
Name MEDICUS INSURANCE COMPANY
Role Appellant
Status Active
Name SIGNET DIAGNOSTIC IMAGING SERVICES, LLC
Role Appellee
Status Active
Name Marlande Lazard
Role Appellee
Status Active
Representations LAURI WALDMAN ROSS, JOHN S. SELIGMAN, GARY ALAN FRIEDMAN, THERESA L. GIRTEN
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-10-19
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants’ notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-10-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-10-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of James M. Domesesk, M.D.
Docket Date 2018-10-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The joint motion to temporarily relinquish jurisdiction is granted to allow the trial court to vacate the judgment and dismiss the action per the settlement agreement.ROTHENBERG, C.J., and LOGUE and SCALES, JJ., concur.
Docket Date 2018-10-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of James M. Domesesk, M.D.
Docket Date 2018-09-19
Type Notice
Subtype Notice
Description Notice ~ of Change of Firm Address-Suite Only
On Behalf Of Marlande Lazard
Docket Date 2018-09-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-09-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, the parties’ joint notice of settlement and motion to abate appeal and remove oral argument from calendar is granted and this appeal shall be held in abeyance for a period of thirty (30) days. This cause is removed from the oral argument calendar of Tuesday, September 18, 2018 at 9:30 o’clock A.M.ROTHENBERG C.J., and LOGUE and SCALES, JJ., concur.
Docket Date 2018-09-05
Type Notice
Subtype Notice
Description Notice ~ of settlement and motion to abate appeal and remove o/a from calendar pending finalization of settlement
On Behalf Of James M. Domesesk, M.D.
Docket Date 2018-08-30
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ to reschedule o/a
On Behalf Of James M. Domesesk, M.D.
Docket Date 2018-08-29
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-24 days to 9/7/18
Docket Date 2018-08-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of James M. Domesesk, M.D.
Docket Date 2018-07-24
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of James M. Domesesk, M.D.
Docket Date 2018-07-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-07-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Marlande Lazard
Docket Date 2018-07-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Marlande Lazard
Docket Date 2018-07-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Marlande Lazard
Docket Date 2018-07-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Marlande Lazard’s July 12, 2018 motion to supplement the record is granted as stated in the motion.
Docket Date 2018-07-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ CD TRIAL EXHIBITS IN VAULT
On Behalf Of Marlande Lazard
Docket Date 2018-06-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/20/18
Docket Date 2018-06-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Marlande Lazard
Docket Date 2018-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/20/18
Docket Date 2018-05-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Marlande Lazard
Docket Date 2018-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James M. Domesesk, M.D.
Docket Date 2018-04-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of James M. Domesesk, M.D.
Docket Date 2018-04-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ April 16, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts contained in the appendix to said
Docket Date 2018-04-16
Type Record
Subtype Appendix
Description Appendix ~ TO UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of James M. Domesesk, M.D.
Docket Date 2018-04-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Unopposed.
On Behalf Of James M. Domesesk, M.D.
Docket Date 2018-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/25/18
Docket Date 2018-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of James M. Domesesk, M.D.
Docket Date 2018-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of James M. Domesesk, M.D.
Docket Date 2018-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 3/26/18
Docket Date 2018-01-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-11-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of James M. Domesesk, M.D.
Docket Date 2017-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State