Search icon

ANGEL WILLIAMSON IMAGING CENTER, P.A.

Company Details

Entity Name: ANGEL WILLIAMSON IMAGING CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Apr 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Dec 2001 (23 years ago)
Document Number: G96697
FEI/EIN Number 59-2395218
Address: 2319 BAYOU BLVD, PENSACOLA, FL 32503
Mail Address: 2319 BAYOU BLVD, PENSACOLA, FL 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710081013 2006-09-08 2008-06-16 5120 BAYOU BLVD, SUITE 9, PENSACOLA, FL, 32503, US 5120 BAYOU BLVD, SUITE 9, PENSACOLA, FL, 32503, US

Contacts

Phone +1 850-476-1161
Fax 8504761550

Authorized person

Name MR. MICHAEL J WILLIAMSON
Role ADMINISTRATOR
Phone 8504761161

Taxonomy

Taxonomy Code 2085R0202X - Diagnostic Radiology Physician
State FL
Is Primary Yes

Other Provider Identifiers

Issuer RAILROAD MEDICARE
Number CA2365
State FL
Issuer BCBS FL
Number V2944
State FL
Issuer MEDICAID
Number 373112000
State FL

Agent

Name Role Address
WILLIAMSON, ANGEL Y. Agent 2319 BAYOU BLVD, PENSACOLA, FL 32503

President

Name Role Address
WILLIAMSON, ANGEL YM.D. President 5120 BAYOU BLVD, STE 9, PENSACOLA, FL 32503

Director

Name Role Address
WILLIAMSON, ANGEL YM.D. Director 5120 BAYOU BLVD, STE 9, PENSACOLA, FL 32503

Treasurer

Name Role Address
WILLIAMSON, ANGEL YM.D. Treasurer 5120 BAYOU BLVD, STE 9, PENSACOLA, FL 32503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 2319 BAYOU BLVD, PENSACOLA, FL 32503 No data
CHANGE OF MAILING ADDRESS 2023-03-27 2319 BAYOU BLVD, PENSACOLA, FL 32503 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 2319 BAYOU BLVD, PENSACOLA, FL 32503 No data
NAME CHANGE AMENDMENT 2001-12-06 ANGEL WILLIAMSON IMAGING CENTER, P.A. No data
REGISTERED AGENT NAME CHANGED 1998-01-27 WILLIAMSON, ANGEL Y. No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State