Entity Name: | BETHESDA CT SCAN ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BETHESDA CT SCAN ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 27 Oct 1983 (41 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | G66795 |
FEI/EIN Number |
592332741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2815 S SEACREST BLVD, RADIOLOGY DEPARTMENT, BOYNTON BEACH, FL, 33435, US |
Mail Address: | BETHESDA C. T. SCAN ASSOCIATES, INC., P O BOX 243389, BOYNTON BEACH, FL, 33424, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1376588731 | 2006-06-19 | 2012-02-02 | 200 KNUTH RD, SUITE 200, BOYNTON BEACH, FL, 334364693, US | 2815 S SEACREST BLVD, ATTENTION BETSY COX, BOYNTON BEACH, FL, 334357934, US | |||||||||||||||||||||||||||
|
Phone | +1 561-736-1200 |
Fax | 5617421919 |
Authorized person
Name | STEVEN ROONEY |
Role | PRESIDENT |
Phone | 5617361200 |
Taxonomy
Taxonomy Code | 2085R0202X - Diagnostic Radiology Physician |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 059463600 |
State | FL |
Issuer | RAILROAD MEDICARE |
Number | CB2242 |
State | FL |
Name | Role | Address |
---|---|---|
DEYOE LANE A | Director | 2815 SOUTH SEACREST BLVD, BOYNTON BEACH, FL, 33435 |
DEYOE LANE A | Secretary | 2815 SOUTH SEACREST BLVD, BOYNTON BEACH, FL, 33435 |
O'CONNOR DAVID K | Director | BETHESDA C. T. SCAN ASSOCIATES, INC., BOYNTON BEACH, FL, 33424 |
FERGENSON JON M | Director | BETHESDA C. T. SCAN ASSOCIATES, INC., BOYNTON BEACH, FL, 33424 |
ADAMI CAROL A | Director | BETHESDA C. T. SCAN ASSOCIATES, INC., BOYNTON BEACH, FL, 33424 |
DACOSTA DARLENE A | Director | BETHESDA C. T. SCAN ASSOCIATES, INC., BOYNTON BEACH, FL, 33424 |
DEYOE LANE A | Agent | 2815 SOUTH SEACREST BLVD, BOYNTON BEACH, FL, 33435 |
EDELSTEIN RICHARD N | President | BETHESDA C. T. SCAN ASSOCIATES, INC., BOYNTON BEACH, FL, 33424 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-07 | 2815 S SEACREST BLVD, RADIOLOGY DEPARTMENT, BOYNTON BEACH, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-05 | DEYOE, LANE A | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-05 | 2815 SOUTH SEACREST BLVD, BOYNTON BEACH, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2006-01-31 | 2815 S SEACREST BLVD, RADIOLOGY DEPARTMENT, BOYNTON BEACH, FL 33435 | - |
NAME CHANGE AMENDMENT | 2003-09-29 | BETHESDA CT SCAN ASSOCIATES, INC. | - |
CORPORATE MERGER | 1995-01-17 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000005861 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-23 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-01-10 |
Reg. Agent Change | 2016-12-05 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State