Search icon

CARDIAC IMAGING OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CARDIAC IMAGING OF FLORIDA, 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: 31 Dec 2014 (10 years ago)
Document Number: F15000000015
FEI/EIN Number 272367455

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

Address: Two TransAm Plaza Drive, Oakbrook Terrace, IL, 60181, US
Mail Address: Two TransAm Plaza Drive, Oakbrook Terrace, IL, 60181, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Wendling Alexis Chief Operating Officer Two TransAm Plaza Drive, Oakbrook Terrace, IL, 60181
CORPORATION SERVICE COMPANY Agent -
KANCHERLAPALLI SAM Chief Executive Officer Two TransAm Plaza Drive, Oakbrook Terrace, IL, 60181
Kancherlapalli Samuel J Chie Two TransAm Plaza Drive, Oakbrook Terrace, IL, 60181
White Maria D Chief Financial Officer Two TransAm Plaza Drive, Oakbrook Terrace, IL, 60181
Huettges Jens Chie Two TransAm Plaza Drive, Oakbrook Terrace, IL, 60181
Willekes Jennifer Chie Two TransAm Plaza Drive, Oakbrook Terrace, IL, 60181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-21 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2023-07-21 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-05 Two TransAm Plaza Drive, Suite 420, Oakbrook Terrace, IL 60181 -
CHANGE OF MAILING ADDRESS 2016-03-05 Two TransAm Plaza Drive, Suite 420, Oakbrook Terrace, IL 60181 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000494817 TERMINATED 1000000754778 COLUMBIA 2017-08-21 2037-08-23 $ 5,325.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State