Search icon

CMS IMAGING INCORPORATED - Florida Company Profile

Company Details

Entity Name: CMS IMAGING INCORPORATED
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: 29 Aug 1994 (31 years ago)
Document Number: F94000004469
FEI/EIN Number 570839486

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

Address: 4050 AZALEA DRIVE, NORTH CHARLESTON, SC, 29405, US
Mail Address: 4050 AZALEA DRIVE, NORTH CHARLESTON, SC, 29405, US
Place of Formation: SOUTH CAROLINA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942483482 2007-12-06 2012-02-15 653 KINGSLEY AVE, ORANGE PARK, FL, 320735467, US 653 KINGSLEY AVE, ORANGE PARK, FL, 320735467, US

Contacts

Phone +1 904-264-8154
Fax 9042641509

Authorized person

Name JAMES SLOAN
Role CEO
Phone 9042648154

Taxonomy

Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
License Number 049264
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 211345700
State FL

Key Officers & Management

Name Role Address
SLOAN JOHN President 4050 AZALEA DRIVE, NORTH CHARLESTON, SC, 29405
COUCH GREG Vice President 4050 AZALEA DRIVE, NORTH CHARLESTON, SC, 29405
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000001247 MEDCO INC. ACTIVE 2012-01-04 2027-12-31 - 653 KINGSLEY AVENUE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-07-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-07-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2010-02-15 4050 AZALEA DRIVE, NORTH CHARLESTON, SC 29405 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-13 4050 AZALEA DRIVE, NORTH CHARLESTON, SC 29405 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-20
Reg. Agent Change 2016-07-01
ANNUAL REPORT 2016-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State