Search icon

MIDTOWN IMAGING, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIDTOWN IMAGING, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDTOWN IMAGING, 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: 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: 24 Jul 1990 (35 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L91919
FEI/EIN Number 650205706

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

Address: 5405 OKEECHOBEE BLVD., SUITE 101, WEST PALM BEACH, FL, 33417, US
Mail Address: 844 HARBOUR ISLE PLACE, N PALM BEACH, FL, 33410, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANNERBAUM MICHAEL Agent 2161 PALM BCH LAKE BLVD, WEST PALM BEACH, FL, 33409
BURKE, ROBERT D Director 844 HARBOUR ISLE PLACE, N PALM BEACH, FL, 33410

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2014-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2005-04-13 5405 OKEECHOBEE BLVD., SUITE 101, WEST PALM BEACH, FL 33417 -
REGISTERED AGENT NAME CHANGED 1999-03-01 TANNERBAUM, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 2161 PALM BCH LAKE BLVD, SUITE 304, WEST PALM BEACH, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 5405 OKEECHOBEE BLVD., SUITE 101, WEST PALM BEACH, FL 33417 -
NAME CHANGE AMENDMENT 1990-12-27 MIDTOWN IMAGING, P.A. -

Court Cases

Title Case Number Docket Date Status
ROBERT D. BURKE, et al. VS COMITER, SINGER, BASEMAN & BRAUN, LLP., et al. 4D2016-2540 2016-07-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA015042XXXXMB

Parties

Name ADVANCED IMAGING ASSOCIATES, LLC
Role Petitioner
Status Active
Name ROBERT D. BURKE
Role Petitioner
Status Active
Representations Sean C. Domnick, Andrew A. Harris
Name ROBERT D. BURKE, M.D., P.L.
Role Petitioner
Status Active
Name MIDTOWN IMAGING, P.A.
Role Petitioner
Status Active
Name Comiter, Singer, Baseman & Braun, LLP
Role Respondent
Status Active
Representations Barbara Viota-Sawisch, Peter R. Goldman, Beverly A. Pohl
Name Michael S. Singer
Role Respondent
Status Active
Name HON. MARTIN COLIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-08-10
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's July 26, 2016 motion asking this Court to stay this proceeding is denied; further, ORDERED that the petition for writ of certiorari is dismissed for lack of jurisdiction.WARNER, GROSS and KLINGENSMITH, JJ., concur.
Docket Date 2016-07-26
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-07-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "AMENDED" REQUESTING THIS COURT DETERMINATION ITS JURISDICTION OVER, ETC.
On Behalf Of ROBERT D. BURKE
Docket Date 2016-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Comiter, Singer, Baseman & Braun, LLP
Docket Date 2016-07-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROBERT D. BURKE
Docket Date 2016-07-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **SEE AMENDED** REQUESTING THIS COURT DETERMINATION ITS JURISDICTION OVER, ETC.
On Behalf Of ROBERT D. BURKE
Docket Date 2016-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ROBERT D. BURKE

Documents

Name Date
ANNUAL REPORT 2009-06-08
ANNUAL REPORT 2008-04-05
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-18
ANNUAL REPORT 2003-02-11
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-02-13
ANNUAL REPORT 1999-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State