Search icon

FLORIDA IMAGING CONSULTANTS, P.L.

Company Details

Entity Name: FLORIDA IMAGING CONSULTANTS, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Dec 1998 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L98000003429
FEI/EIN Number 650883822
Address: 1615 NW FEDERAL HWY., STUART, FL, 34994, US
Mail Address: 1615 NW FEDERAL HWY., STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
WALKER ANDREW T Agent 1615 NW FEDERAL HWY, STUART, FL, 34994

Managing Member

Name Role Address
GALLANT DREW S Managing Member 1615 NW FEDERAL HWY, STUART, FL, 34994
ZAYAS HENRY R Managing Member 1615 NW FEDERAL HWY, STUART, FL, 34994
WALKER ANDREW T Managing Member 1615 NW FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-29 WALKER, ANDREW TMD No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 1615 NW FEDERAL HWY, STUART, FL 34994 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 1615 NW FEDERAL HWY., STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 2002-04-30 1615 NW FEDERAL HWY., STUART, FL 34994 No data
AMENDMENT 2000-04-10 No data No data

Documents

Name Date
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-05-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State