Search icon

FLORIDA DIAGNOSTIC IMAGING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FLORIDA DIAGNOSTIC IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA DIAGNOSTIC IMAGING, 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: 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: 11 Jun 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Aug 2019 (6 years ago)
Document Number: H07598
FEI/EIN Number 592413179

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

Address: 5201 N.E. BABCOCK STREET, SUITE 5, PALM BAY, FL, 32905, US
Mail Address: 5201 N.E. BABCOCK STREET, SUITE 5, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLORIDA DIAGNOSTIC IMAGING, INC., IDAHO 385056 IDAHO

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356305767 2006-04-13 2007-12-13 5201 BABCOCK ST NE, SUITE 5, PALM BAY, FL, 329054637, US 5201 BABCOCK ST NE, SUITE 5, PALM BAY, FL, 329054637, US

Contacts

Phone +1 321-676-5323
Fax 3219519253

Authorized person

Name DR. IAN LANDIS
Role PRESIDENT
Phone 3216765323

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
License Number HCC5282
State FL
Is Primary Yes

Other Provider Identifiers

Issuer AVMED
Number 102370
State FL
Issuer FLORIDIANCARE
Number 40016
State FL
Issuer EMBRACED PROGRAM
Number FDA 155978
State FL
Issuer BCBS OF FLORIDA
Number V2489
State FL
Issuer FIRST HEALTH/MAIL HANDLER
Number 1209448
State FL
Issuer UNITEDHEALTHCARE MEDIPASS
Number 16-00554
State FL
Issuer STAYWELL/WELLCARE
Number 17030
State FL
Issuer AMERIGROUP
Number 288660
State FL
Issuer UNITED HEALTHCARE
Number 1488395
State FL
Issuer HEALTHEASE
Number 17030
State FL
Issuer WORKERS COMPENSATION
Number OS0004065
State FL
Issuer CIGNA
Number 0782103
State FL
Issuer AETNA
Number 8208068
State FL

Key Officers & Management

Name Role Address
COTTI, BRUCE DAVID Director 1160 HOLLOW BROOK LANE, MALABAR, FL, 32950
COTTI, BRUCE DAVID Vice President 1160 HOLLOW BROOK LANE, MALABAR, FL, 32950
COTTI, BRUCE DAVID President 1160 HOLLOW BROOK LANE, MALABAR, FL, 32950
COTTI, BRUCE DAVID Treasurer 1160 HOLLOW BROOK LANE, MALABAR, FL, 32950
LANDIS, IAN Director 4223 STRICKLAND WAY, VERO BEACH, FL, 32967
LANDIS, IAN President 4223 STRICKLAND WAY, VERO BEACH, FL, 32967
LANDIS, IAN Secretary 4223 STRICKLAND WAY, VERO BEACH, FL, 32967
J. PATRICK ANDERSON, ESQ. Agent 2200 FRONT STREET, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 2200 FRONT STREET, 301, MELBOURNE, FL 32901 -
AMENDMENT 2019-08-21 - -
CHANGE OF MAILING ADDRESS 2012-02-07 5201 N.E. BABCOCK STREET, SUITE 5, PALM BAY, FL 32905 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-24 5201 N.E. BABCOCK STREET, SUITE 5, PALM BAY, FL 32905 -
REGISTERED AGENT NAME CHANGED 2006-08-29 J. PATRICK ANDERSON, ESQ. -
CANCEL ADM DISS/REV 2005-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1987-10-06 - -
AMENDMENT 1987-03-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-05-20
Amendment 2019-08-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5386147300 2020-04-30 0455 PPP 5201 BABCOCK STREET NE SUITE 5, Palm Bay, FL, 32905
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112565
Loan Approval Amount (current) 112565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palm Bay, BREVARD, FL, 32905-2200
Project Congressional District FL-08
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113690.65
Forgiveness Paid Date 2021-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State