Search icon

DIAGNOSTIC IMAGING CONSULTANTS OF ST. PETERSBURG, P.A. - Florida Company Profile

Company Details

Entity Name: DIAGNOSTIC IMAGING CONSULTANTS OF ST. PETERSBURG, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAGNOSTIC IMAGING CONSULTANTS OF ST. PETERSBURG, P.A. 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: 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 Nov 1983 (41 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 May 2008 (17 years ago)
Document Number: G71355
FEI/EIN Number 592344567

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

Address: 5136 CENTRAL AVENUE, ST PETERSBURG, FL, 33707, US
Mail Address: 5136 CENTRAL AVENUE, ST PETERSBURG, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORPE ANTHONY S Director 5825 51ST STREET SOUTH, SAINT PETERSBURG, FL, 33715
THORPE ANTHONY S President 5825 51ST STREET SOUTH, SAINT PETERSBURG, FL, 33715
THORPE ANTHONY S Agent 5136 CENTRAL AVENUE, ST PETERSBURG, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01249900344 DIAGNOSTIC IMAGING CONSULTANTS ACTIVE 2001-09-07 2026-12-31 - 5825 51 STREET SOUTH, SAINT PETERSBURG, FL, 33715

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-15 THORPE, ANTHONY S -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 5136 CENTRAL AVENUE, ST PETERSBURG, FL 33707 -
AMENDMENT AND NAME CHANGE 2008-05-02 DIAGNOSTIC IMAGING CONSULTANTS OF ST. PETERSBURG, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 5136 CENTRAL AVENUE, ST PETERSBURG, FL 33707 -
CHANGE OF MAILING ADDRESS 2008-05-02 5136 CENTRAL AVENUE, ST PETERSBURG, FL 33707 -

Court Cases

Title Case Number Docket Date Status
MARKLEY CHIROPRACTIC & ACUPUNCTURE, LLC, ETC., ET AL. VS ALLSTATE INDEMNITY COMPANY, ET AL. SC2016-1100 2016-06-20 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292014SC002033A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D14-6058

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292012SC033572A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D14-3818

Parties

Name ILENE CHAVEZ
Role Petitioner
Status Active
Name DIAGNOSTIC IMAGING CONSULTANTS OF ST. PETERSBURG, P.A.
Role Petitioner
Status Active
Representations David M. Caldevilla, LORCA DIVALE
Name YOSLEY GONZALEZ
Role Petitioner
Status Active
Name MARKLEY CHIROPRACTIC & ACUPUNCTURE, LLC
Role Petitioner
Status Active
Representations DANIEL GUTIERREZ, David M. Caldevilla
Name ALLSTATE INSURANCE COMPANY
Role Respondent
Status Active
Name ALLSTATE INDEMNITY COMPANY
Role Respondent
Status Active
Representations ANTHONY J. PARRINO, Peter J. Valeta
Name Hon. Herbert Mattis Berkowitz
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-04
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Upon review of the response to this Court's order to show cause dated April 11, 2017, the Court has determined that it should decline to exercise jurisdiction in this case. See Allstate Ins. Co. v. Orthopedic Specialists, 212 So. 3d 973 (Fla. 2017). The petition for discretionary review is therefore denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-05-08
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ RESPONDENTS' REPLY TO PETITIONERS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of ALLSTATE INDEMNITY COMPANY
View View File
Docket Date 2017-04-26
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of MARKLEY CHIROPRACTIC & ACUPUNCTURE, LLC
View View File
Docket Date 2017-04-11
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before April 26, 2017, why this Court's decision Allstate Insurance Co. v. Orthopedic Specialists, 2017 WL 372092 (Fla. Jan. 26, 2017), is not controlling in this case and why the Court should not decline to exercise jurisdiction in this case. Respondent may serve a reply on or before May 8, 2017.
Docket Date 2016-06-24
Type Order
Subtype Stay Proceedings FSC
Description ORDER-STAY PROCEEDINGS FSC GR ~ Petitioners' Unopposed Motion to Stay Appeal Pending Final Disposition of Case No. SC15-2298 is granted, and the proceedings in this Court in the above case are hereby stayed pending disposition of Allstate Insurance Company v. Orthopedic Specialists, etc., Case No. SC15-2298, which is pending in this Court.
Docket Date 2016-06-23
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-06-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
On Behalf Of MARKLEY CHIROPRACTIC & ACUPUNCTURE, LLC
View View File
Docket Date 2016-06-23
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ PETITIONERS' UNOPPOSED MOTION TO STAY APPEAL PENDING FINAL DISPOSITION OF CASE NO. SC15-2298
On Behalf Of MARKLEY CHIROPRACTIC & ACUPUNCTURE, LLC
View View File
Docket Date 2016-06-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT) ~ & DIRECT CONFLICT OF DECISIONS
On Behalf Of MARKLEY CHIROPRACTIC & ACUPUNCTURE, LLC
View View File
Docket Date 2016-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
Reg. Agent Change 2019-04-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State