Entity Name: | QUALITY VASCULAR IMAGING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Jun 2000 (25 years ago) |
Document Number: | P00000060984 |
FEI/EIN Number | 651023270 |
Address: | 5339 MOREY FARMS LOOP, PALMETTO, FL, 34221, US |
Mail Address: | 5339 MOREY FARMS LOOP, PALMETTO, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1033120977 | 2006-08-09 | 2008-02-26 | 4120 WOODMERE PARK BLVD, SUITE 8B, VENICE, FL, 342935373, US | 4120 WOODMERE PARK BLVD, SUITE 8B, VENICE, FL, 342935373, US | |||||||||||||||||||||
|
Phone | +1 941-408-8855 |
Fax | 9414088955 |
Authorized person
Name | JEAN M WHITE |
Role | PRESIDENT |
Phone | 9414088855 |
Taxonomy
Taxonomy Code | 2471V0105X - Vascular Sonography Radiologic Technologist |
Is Primary | Yes |
Other Provider Identifiers
Issuer | IDTF |
Number | V2258 |
State | FL |
Name | Role | Address |
---|---|---|
Melendez JEAN M | Agent | 5339 MOREY FARMS LOOP, PALMETTO, FL, 34221 |
Name | Role | Address |
---|---|---|
Melendez Jean M | President | 5339 MOREY FARMS LOOP, PALMETTO, FL, 34221 |
Name | Role | Address |
---|---|---|
SCHROEDTER WILLIAM B | Vice President | 2609 HEATHERWOOD CIRCLE, VENICE, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-05 | 5339 MOREY FARMS LOOP, PALMETTO, FL 34221 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-05 | 5339 MOREY FARMS LOOP, PALMETTO, FL 34221 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 5339 MOREY FARMS LOOP, PALMETTO, FL 34221 | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-10 | Melendez, JEAN M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State