Search icon

CRESTVIEW MRI, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CRESTVIEW MRI, INC.
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: 06 May 2008 (17 years ago)
Branch of: CRESTVIEW MRI, INC., ALABAMA (Company Number 000-256-184)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: F08000002065
FEI/EIN Number 260333623

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

Address: 700 HOSPITAL DRIVE, CRESTVIEW, FL, 32539
Mail Address: 700 HOSPITAL DRIVE, CRESTVIEW, FL, 32539
ZIP code: 32539
County: Okaloosa
Place of Formation: ALABAMA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043494164 2007-12-26 2007-12-26 2003A WHITESBURG DR S, HUNTSVILLE, AL, 358014543, US 700 HOSPITAL DRIVE, CRESTVIEW, FL, 32539, US

Contacts

Phone +1 256-536-3550
Fax 2567041535
Phone +1 850-398-8573

Authorized person

Name BART A MEDLEN
Role OWNER
Phone 2565363550

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
MEDLEN BART A Director 700 HOSPITAL DRIVE, CRESTVIEW, FL, 32539
MEDLEN BART A President 700 HOSPITAL DRIVE, CRESTVIEW, FL, 32539
STOLTMAN ANGIE Agent 700 HOSPITAL DRIVE, CRESTVIEW, FL, 32539

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000009488 THE CENTER OF IMAGING EXCELLENCE ACTIVE 2010-01-29 2025-12-31 - 700 HOSPITAL DRIVE, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-10-01 700 HOSPITAL DRIVE, CRESTVIEW, FL 32539 -
REINSTATEMENT 2012-10-01 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-03 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-01 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-25 700 HOSPITAL DRIVE, CRESTVIEW, FL 32539 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-25 700 HOSPITAL DRIVE, CRESTVIEW, FL 32539 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2415637203 2020-04-16 0491 PPP 700 HOSPITAL DR, CRESTVIEW, FL, 32539
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42972.5
Loan Approval Amount (current) 42972.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTVIEW, OKALOOSA, FL, 32539-0200
Project Congressional District FL-01
Number of Employees 4
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 457013
Originating Lender Name CapStar Bank, A Division of Old National Bank
Originating Lender Address Nashville, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43381.93
Forgiveness Paid Date 2021-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State