Search icon

NOVA IMAGING CENTER, INC. - Florida Company Profile

Company Details

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

NOVA IMAGING CENTER, 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: 04 Aug 1986 (39 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: J27046
FEI/EIN Number 592703277

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

Address: % JOSEPH S. SCHWARTZ, 1260-A SOUTH GREENWOOD AVENUE, CLEARWATER, FL, 34616
Mail Address: % JOSEPH S. SCHWARTZ, 1260-A SOUTH GREENWOOD AVENUE, CLEARWATER, FL, 34616
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIFSNYDER, DAVID N. Director 901 N. HERCULES, CLEARWATER, FL
SCHWARTZ, JOSEPH S. Director 1260-A S. GREENWOOD AVE., CLEARWATER, FL
KEDAN, MOSHE Director 1013 LOTUS PATH, CLEARWATER, FL
SCHEULEN, CHRISTINE Secretary 1260-B GREENWOOD ST., CLEARWATER, FL
SCHEULEN, CHRISTINE Treasurer 1260-B GREENWOOD ST., CLEARWATER, FL
WILKS, HARRY S. Treasurer 1260-A SOUTH GREENWOOD, CLEARWATER, FL
WILKS, HARRY S. President 1260-A SOUTH GREENWOOD, CLEARWATER, FL
SCHWARTZ, JOSEPH S. Agent 1260-A SOUTH GREENWOOD AVENUE, CLEARWATER, FL, 33516

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1990-02-23 % JOSEPH S. SCHWARTZ, 1260-A SOUTH GREENWOOD AVENUE, CLEARWATER, FL 34616 -
CHANGE OF MAILING ADDRESS 1990-02-23 % JOSEPH S. SCHWARTZ, 1260-A SOUTH GREENWOOD AVENUE, CLEARWATER, FL 34616 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State