Search icon

MDT RADIOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: MDT RADIOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MDT RADIOLOGY, 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: 19 Sep 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000089227
FEI/EIN Number 651051946

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

Address: 1020 E. BRANDON BLVD., SUITE 211, BRANDON, FL, 33511
Mail Address: 100 S. ASHLEY DRIVE, SUITE 1300, TAMPA, FL, 33602, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY PETER J Agent 100 S. ASHLEY DRIVE, TAMPA, FL, 33602
PAWLOWSKI KEVIN Chief Executive Officer 6575 80TH AVE NORTH, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-01-07 1020 E. BRANDON BLVD., SUITE 211, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 100 S. ASHLEY DRIVE, SUITE 1300, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2010-05-04 KELLY, PETER J -
NAME CHANGE AMENDMENT 2010-01-04 MDT RADIOLOGY, INC. -
AMENDMENT 2009-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-08 1020 E. BRANDON BLVD., SUITE 211, BRANDON, FL 33511 -
AMENDMENT 2008-02-13 - -
AMENDMENT 2007-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001493544 TERMINATED 1000000536904 HILLSBOROU 2013-09-19 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000514021 TERMINATED 1000000228457 HILLSBOROU 2011-08-04 2031-08-10 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-05-04
Name Change 2010-01-04
Amendment 2009-12-29
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-07-08
Amendment 2008-02-13
Off/Dir Resignation 2007-12-21
Amendment 2007-09-19
ANNUAL REPORT 2007-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State