Search icon

CELESTIAL IMAGING, P.A. - Florida Company Profile

Company Details

Entity Name: CELESTIAL IMAGING, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELESTIAL IMAGING, P.A. 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 Jan 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P01000003962
FEI/EIN Number 593689310

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

Address: C/O MEASE HOSPITAL, 3231 MCMCULLEN BOOTH, SAFETY HARBOR, FL, 34695
Mail Address: 1000 N. ASHLEY DRIVE, SUITE 101, TAMPA, FL, 33602
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAROLAN FRED J President 1000 N. ASHLEY DRIVE, STE.#101, TAMPA, FL, 33602
ZIMMERMAN WARREN Vice President 1000 N. ASHLEY DRIVE, STE. 101, TAMPA, FL, 33602
PATEL UPEN Treasurer 1000 N. ASHLEY DRIVE, STE,#101, TAMPA, FL, 33602
WEISS BARRY R Secretary 1000 N. ASHLEY DRIVE,STE. 101, TAMPA, FL, 33602
ENTEL ROBERT J Director 1000 N. ASHLEY DRIVE, STE. #101, TAMPA, FL, 33602
PAVEL ANIL J Director 1000 N ASHLEY DR STE 101, TAMPA, FL, 33602
RICKARD JAMES I Agent 1000 N. ASHLEY DRIVE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-16 C/O MEASE HOSPITAL, 3231 MCMCULLEN BOOTH, SAFETY HARBOR, FL 34695 -
CHANGE OF MAILING ADDRESS 2002-04-16 C/O MEASE HOSPITAL, 3231 MCMCULLEN BOOTH, SAFETY HARBOR, FL 34695 -
REGISTERED AGENT NAME CHANGED 2002-04-16 RICKARD, JAMES I -
REGISTERED AGENT ADDRESS CHANGED 2002-04-16 1000 N. ASHLEY DRIVE, SUITE 101, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-04-16
Domestic Profit 2001-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State