Search icon

DIAGNOSTIC IMAGING CENTER OF MOBILE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DIAGNOSTIC IMAGING CENTER OF MOBILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAGNOSTIC IMAGING CENTER OF MOBILE, 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: 08 Aug 1988 (37 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: M94611
FEI/EIN Number 592901785

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

Address: C/O E. LAMAR MOONEYHAM, D.C., 5500 NORTH DAVIS HWY. 4A, PENSACOLA, FL, 32503
Mail Address: C/O E. LAMAR MOONEYHAM, D.C., 5500 NORTH DAVIS HWY. 4A, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DIAGNOSTIC IMAGING CENTER OF MOBILE, INC., ALABAMA 000-891-414 ALABAMA

Key Officers & Management

Name Role Address
THOMPSON, R. MICHAEL DC Director 5500 BAYLINE DR. S 103, DAPHNE, AL
BROWN, THOMAS L., M.D. Agent 5500 NORTH DAVIS HWY, PENSACOLA, FL, 32503
BRANNAN, JOHN P. JR. Director 5500 N. DAVIS HWY 4A, PENSACOLA, FL
BROWN, THOMAS L., M.D. Director 5500 N. DAVIS HWY 4A, PENSACOLA, FL
CASE, RAY E. D.C. Director 5500 BAYLINE DR, S 103, DAPHNE, AL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1990-07-16 BROWN, THOMAS L., M.D. -

Date of last update: 01 Mar 2025

Sources: Florida Department of State