Search icon

MONTEREY MRI, INC. - Florida Company Profile

Company Details

Entity Name: MONTEREY MRI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTEREY MRI, 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: 05 May 1989 (36 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: K85763
FEI/EIN Number 650120879

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

Address: 901 SE MONTEREY COMMONS, STUART, FL, 34996, US
Mail Address: 901 SE MONTEREY COMMONS, STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225224207 2007-09-24 2007-09-24 901 SE MONTEREY COMMONS BLVD, STUART, FL, 349963352, US 901 SE MONTEREY COMMONS BLVD, STUART, FL, 349963352, US

Contacts

Phone +1 772-283-3414
Fax 7722835451

Authorized person

Name DR. HAL TOBIAS
Role PRESIDENT
Phone 7722833414

Taxonomy

Taxonomy Code 261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
License Number 5956
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MONTEREY MRI, INC. 401K PROFIT SHARING PLAN 2010 650120879 2011-10-05 MONTEREY MRI, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621111
Sponsor’s telephone number 7722833414
Plan sponsor’s address 901 SE MONTEREY COMMONS BLVD., STUART, FL, 34996

Plan administrator’s name and address

Administrator’s EIN 650120879
Plan administrator’s name MONTEREY MRI, INC.
Plan administrator’s address 901 SE MONTEREY COMMONS BLVD., STUART, FL, 34996
Administrator’s telephone number 7722833414

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing HAL M. TOBIAS, M.D.
Valid signature Filed with authorized/valid electronic signature
MONTEREY MRI, INC. 401K PROFIT SHARING PLAN 2009 650120879 2010-09-28 MONTEREY MRI, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621111
Sponsor’s telephone number 7722833414
Plan sponsor’s address 901 SE MONTEREY COMMONS BLVD., STUART, FL, 34996

Plan administrator’s name and address

Administrator’s EIN 650120879
Plan administrator’s name MONTEREY MRI, INC.
Plan administrator’s address 901 SE MONTEREY COMMONS BLVD., STUART, FL, 34996
Administrator’s telephone number 7722833414

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing HAL M. TOBIAS, M.D.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TOBIAS, HAL M. M.D. Director 901 SE MONTEREY COMMONS BLVD, STUART, FL
TOBIAS, HAL Agent 901 SE MONTEREY COMMONS BLVD, STUART, FL, 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 901 SE MONTEREY COMMONS, STUART, FL 34996 -
NAME CHANGE AMENDMENT 1998-09-10 MONTEREY MRI, INC. -
REGISTERED AGENT ADDRESS CHANGED 1997-04-28 901 SE MONTEREY COMMONS BLVD, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 1996-05-01 901 SE MONTEREY COMMONS, STUART, FL 34996 -
NAME CHANGE AMENDMENT 1991-08-30 NEUROLOGY ASSOCIATES OF THE TREASURE COAST, P.A. -
REGISTERED AGENT NAME CHANGED 1990-07-02 TOBIAS, HAL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000382015 LAPSED 56-2010-CA-003555 ST. LUCIE COUNTY CIRCUIT 2011-05-26 2016-06-21 $442,742.58 PNC BANK, NATIONAL ASSOCIATION, C/O JOHN HOWARD SMITH, 205 DATURA STREET, WEST PALM BEACH, FLORIDA, 33401

Documents

Name Date
ANNUAL REPORT 2011-08-27
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-01-17
ANNUAL REPORT 2004-05-14
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State