Search icon

DIAGNOSTIC IMAGING SERVICES, P.A.

Company Details

Entity Name: DIAGNOSTIC IMAGING SERVICES, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jun 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Oct 1988 (36 years ago)
Document Number: M84396
FEI/EIN Number 65-0044211
Address: 200 SE Hospital Ave, STUART, FL 34994
Mail Address: 522 S Hunt Club Blvd.#413, Apopka, FL 32703-4960
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIAGNOSTIC IMAGING SERVICES CASH BALANCE PLAN 2023 650044211 2024-10-22 DIAGNOSTIC IMAGING SERVICES, P.A. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 4075322757
Plan sponsor’s address 522 S, HUNT CLUB BLVD., #413, APOPKA, FL, 32703

Signature of

Role Plan administrator
Date 2024-10-22
Name of individual signing ANDREW VOLLMAN
Valid signature Filed with authorized/valid electronic signature
DIAGNOSTIC IMAGING SERVICES CASH BALANCE PLAN 2023 650044211 2024-10-22 DIAGNOSTIC IMAGING SERVICES, P.A. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 4075322757
Plan sponsor’s address 522 S. HUNT CLUB BLVD., #413, APOPKA, FL, 32703

Signature of

Role Plan administrator
Date 2024-10-22
Name of individual signing ANDREW VOLLMAN
Valid signature Filed with authorized/valid electronic signature
DIAGNOSTIC IMAGING SERVICES CASH BALANCE PLAN 2023 650044211 2024-10-22 DIAGNOSTIC IMAGING SERVICES, P.A. 12
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 4075322757
Plan sponsor’s address 522 S, HUNT CLUB BLVD., #413, APOPKA, FL, 32703

Signature of

Role Plan administrator
Date 2024-10-22
Name of individual signing ANDREW VOLLMAN
Valid signature Filed with authorized/valid electronic signature
DIAGNOSTIC IMAGING SERVICES 401(K) PROFIT SHARING PLAN 2023 650044211 2024-08-29 DIAGNOSTIC IMAGING SERVICES, P.A. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-06-01
Business code 621111
Sponsor’s telephone number 4075322757
Plan sponsor’s address 522 S, HUNT CLUB BLVD., #413, APOPKA, FL, 32703

Signature of

Role Plan administrator
Date 2024-08-29
Name of individual signing ADAM STOMP
Valid signature Filed with authorized/valid electronic signature
DIAGNOSTIC IMAGING SERVICES CASH BALANCE PLAN 2022 650044211 2023-10-16 DIAGNOSTIC IMAGING SERVICES, P.A. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 4075322757
Plan sponsor’s address 522 S, HUNT CLUB BLVD., #413, APOPKA, FL, 32703

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing CHRISTOHER BAILEY
Valid signature Filed with authorized/valid electronic signature
DIAGNOSTIC IMAGING SERVICES 401(K) PROFIT SHARING PLAN 2022 650044211 2023-09-14 DIAGNOSTIC IMAGING SERVICES, P.A. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-06-01
Business code 621111
Sponsor’s telephone number 4075322757
Plan sponsor’s address 522 S, HUNT CLUB BLVD., #413, APOPKA, FL, 32703

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing CHRISTOHER BAILEY
Valid signature Filed with authorized/valid electronic signature
DIAGNOSTIC IMAGING SERVICES CASH BALANCE PLAN 2021 650044211 2022-07-22 DIAGNOSTIC IMAGING SERVICES, P.A. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 7722201391
Plan sponsor’s address 522 S HUNT CLUB BLVD. #413, APOPKA, FL, 327034960
DIAGNOSTIC IMAGING SERVICES 401(K) PROFIT SHARING PLAN 2021 650044211 2022-08-24 DIAGNOSTIC IMAGING SERVICES, P.A. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-06-01
Business code 621111
Sponsor’s telephone number 4075322757
Plan sponsor’s address 522 S, HUNT CLUB BLVD., #413, APOPKA, FL, 32703

Signature of

Role Plan administrator
Date 2022-08-24
Name of individual signing CHRISTOPHER BAILEY
Valid signature Filed with authorized/valid electronic signature
DIAGNOSTIC IMAGING SERVICES 401(K) PROFIT SHARING PLAN 2020 650044211 2021-07-09 DIAGNOSTIC IMAGING SERVICES, P.A. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-06-01
Business code 621111
Sponsor’s telephone number 7722201391
Plan sponsor’s address 522 S HUNT CLUB BLVD. #413, APOPKA, FL, 327034960

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing KARL DREHOBL
Valid signature Filed with authorized/valid electronic signature
DIAGNOSTIC IMAGING SERVICES 401(K) PROFIT SHARING PLAN 2019 650044211 2020-09-01 DIAGNOSTIC IMAGING SERVICES, P.A 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-06-01
Business code 621111
Sponsor’s telephone number 4075322757
Plan sponsor’s address 522 S HUNT CLUB BLVD, #413, APOPKA, FL, 327034960

Signature of

Role Plan administrator
Date 2020-09-01
Name of individual signing KARL DREHOBL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Patten, Stephen Agent 200 SE Hospital Ave, STUART, FL 34994

Director

Name Role Address
HILLMANN, JEFFREY S Director 200 SE Hospital Ave, STUART, FL 34994
Bailey, Christopher Director 200 SE Hospital Ave, STUART, FL 34994
Horkins, Todd M Director 200 SE Hospital Ave, STUART, FL 34994
Schroeder, Todd Director 200 SE Hospital Ave, STUART, FL 34994
Garcia, Nicholas Director 200 SE Hospital Ave, STUART, FL 34994
Duncan, Christopher Director 200 SE Hospital Ave, STUART, FL 34994
Vollman, Andrew Director 200 SE Hospital Ave, STUART, FL 34994
Cortinas, Teresa Director 200 SE Hospital Ave, STUART, FL 34994

Vice President

Name Role Address
Schroeder, Todd Vice President 200 SE Hospital Ave, STUART, FL 34994

Director President

Name Role Address
Patten, Stephen R Director President 200 SE Hospital Ave, STUART, FL 34994

Officer

Name Role Address
Vollman, Andrew Officer 200 SE Hospital Ave, STUART, FL 34994

Sec

Name Role Address
Vollman, Andrew Sec 200 SE Hospital Ave, STUART, FL 34994

Treas)

Name Role Address
Vollman, Andrew Treas) 200 SE Hospital Ave, STUART, FL 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-11 Patten, Stephen No data
CHANGE OF MAILING ADDRESS 2020-01-07 200 SE Hospital Ave, STUART, FL 34994 No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-30 200 SE Hospital Ave, STUART, FL 34994 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-14 200 SE Hospital Ave, STUART, FL 34994 No data
NAME CHANGE AMENDMENT 1988-10-05 DIAGNOSTIC IMAGING SERVICES, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-08-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State