Search icon

FLORIDA RADIOLOGY CONSULTANTS, P.A.

Company Details

Entity Name: FLORIDA RADIOLOGY CONSULTANTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Apr 2001 (24 years ago)
Document Number: P01000040839
FEI/EIN Number 651098250
Address: 8791 CONFERENCE DRIVE, SUITE 100, FORT MYERS, FL, 33919, US
Mail Address: 8791 CONFERENCE DRIVE, SUITE 100, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730938382 2024-05-16 2024-05-16 8791 CONFERENCE DR STE 1, FORT MYERS, FL, 339195837, US 24301 WALDEN CENTER DR STE 102, BONITA SPRINGS, FL, 341344965, US

Contacts

Phone +1 239-331-5566
Fax 2394377499

Authorized person

Name JAMAL KSAR
Role PRESIDENT
Phone 2393315566

Taxonomy

Taxonomy Code 2085R0202X - Diagnostic Radiology Physician
Is Primary No
Taxonomy Code 2085R0204X - Vascular & Interventional Radiology Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA RADIOLOGY CONSULTANTS 401(K) PROFIT SHARING PLAN 2023 651098250 2024-04-09 FLORIDA RADIOLOGY CONSULTANTS, P.A. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 621111
Sponsor’s telephone number 2392747677
Plan sponsor’s address 8791 CONFERENCE DRIVE, FORT MYERS, FL, 33919
FLORIDA RADIOLOGY CONSULTANTS 401(K) PROFIT SHARING PLAN 2022 651098250 2023-04-05 FLORIDA RADIOLOGY CONSULTANTS, P.A. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 621111
Sponsor’s telephone number 2392747677
Plan sponsor’s address 8791 CONFERENCE DRIVE, FORT MYERS, FL, 33919
FLORIDA RADIOLOGY CONSULTANTS 401(K) PROFIT SHARING PLAN 2021 651098250 2022-04-15 FLORIDA RADIOLOGY CONSULTANTS, P.A. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 621111
Sponsor’s telephone number 2392747677
Plan sponsor’s address 8791 CONFERENCE DRIVE, FORT MYERS, FL, 33919
FLORIDA RADIOLOGY CONSULTANTS 401(K) PROFIT SHARING PLAN 2020 651098250 2021-04-27 FLORIDA RADIOLOGY CONSULTANTS, P.A. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 621111
Sponsor’s telephone number 2392747677
Plan sponsor’s address 8791 CONFERENCE DRIVE, FORT MYERS, FL, 33919
FLORIDA RADIOLOGY CONSULTANTS 401(K) PROFIT SHARING PLAN 2019 651098250 2020-03-27 FLORIDA RADIOLOGY CONSULTANTS, P.A. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 621111
Sponsor’s telephone number 2392747677
Plan sponsor’s address 8791 CONFERENCE DRIVE, FORT MYERS, FL, 33919
FLORIDA RADIOLOGY CONSULTANTS 401(K) PROFIT SHARING PLAN 2018 651098250 2019-04-11 FLORIDA RADIOLOGY CONSULTANTS, P.A. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 621111
Sponsor’s telephone number 2392747677
Plan sponsor’s address 8791 CONFERENCE DRIVE, FORT MYERS, FL, 33919
FLORIDA RADIOLOGY CONSULTANTS 401(K) PROFIT SHARING PLAN 2017 651098250 2018-04-25 FLORIDA RADIOLOGY CONSULTANTS, P.A. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 621111
Sponsor’s telephone number 2392747677
Plan sponsor’s address 8791 CONFERENCE DRIVE, FORT MYERS, FL, 33919
FLORIDA RADIOLOGY CONSULTANTS 401(K) PROFIT SHARING PLAN 2016 651098250 2017-05-15 FLORIDA RADIOLOGY CONSULTANTS, P.A. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 621111
Sponsor’s telephone number 2392747677
Plan sponsor’s address 8791 CONFERENCE DRIVE, FORT MYERS, FL, 33919

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing JAMAL KSAR
Valid signature Filed with authorized/valid electronic signature
FLORIDA RADIOLOGY CONSULTANTS 401(K) PROFIT SHARING PLAN 2015 651098250 2016-03-09 FLORIDA RADIOLOGY CONSULTANTS, P.A. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 621111
Sponsor’s telephone number 2392747677
Plan sponsor’s address 8791 CONFERENCE DRIVE, FORT MYERS, FL, 33919

Signature of

Role Plan administrator
Date 2016-03-09
Name of individual signing JOSEPH E. TIENSTRA
Valid signature Filed with authorized/valid electronic signature
FLORIDA RADIOLOGY CONSULTANTS 401(K) PROFIT SHARING PLAN 2014 651098250 2016-03-09 FLORIDA RADIOLOGY CONSULTANTS, P.A. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 621111
Sponsor’s telephone number 2392747677
Plan sponsor’s address 8791 CONFERENCE DRIVE, FORT MYERS, FL, 33919

Signature of

Role Plan administrator
Date 2016-03-09
Name of individual signing JOSEPH E. TIENSTRA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RUGG JOSEPH Esq. Agent JOHNSON POPE, TAMPA, FL, 33602

President

Name Role Address
Ksar Jamal MD President 8791 CONFERENCE DRIVE, FORT MYERS, FL, 33919

Director

Name Role Address
MAGAS LOUIS MD Director 8791 CONFERENCE DRIVE, FORT MYERS, FL, 33919
RATHUR SHARIK MD Director 8791 CONFERENCE DRIVE, FORT MYERS, FL, 33919
Duffek Cory CMD Director 8791 Conference Dr Ste 100, Fort Myers, FL, 33919
Sonn, DO Jeffrey Director 8791 CONFERENCE DRIVE, FORT MYERS, FL, 33919

Secretary

Name Role Address
CONNER CHRISTOPHER MD Secretary 8791 CONFERENCE DRIVE, FORT MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000123628 FLORIDA AESTHETIC CENTER ACTIVE 2015-12-08 2025-12-31 No data 8791 CONFERENCE DRIVE, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-10 JOHNSON POPE, 400 N ASHLEY DR, STE 3100, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2023-04-28 RUGG, JOSEPH, Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 8791 CONFERENCE DRIVE, SUITE 100, FORT MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 2022-01-26 8791 CONFERENCE DRIVE, SUITE 100, FORT MYERS, FL 33919 No data

Court Cases

Title Case Number Docket Date Status
LEE MEMORIAL HEALTH SYSTEM, etc., et al., VS IGNACIO MARTINEZ, etc., 3D2021-1156 2021-05-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-2196

Parties

Name HEIDI LEWIS, M.D.
Role Appellant
Status Active
Name FLORIDA RADIOLOGY CONSULTANTS, P.A.
Role Appellant
Status Active
Name GEOFFREY NEGIN, M.D.
Role Appellant
Status Active
Name LEE MEMORIAL HEALTH SYSTEM
Role Appellant
Status Active
Representations Michael R. D'Lugo
Name GREGORY A. MICHAELS, M.D.
Role Appellant
Status Active
Name IGNACIO MARTINEZ
Role Appellee
Status Active
Representations Grace Mackey Streicher, Andrew A. Harris, MICHAEL A. PETRUCCELLI
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2021-10-20
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ The Amended Reply Brief filed on October 8, 2021, is noted. Upon consideration of the Response, the Rule to Show Cause issued by this Court on September 28, 2021, is hereby discharged.
Docket Date 2021-10-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of LEE MEMORIAL HEALTH SYSTEM
Docket Date 2021-10-08
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of LEE MEMORIAL HEALTH SYSTEM
Docket Date 2021-09-28
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Appellants' Opposition to Appellee's Motion to Strike, filed on September 22, 2021, is noted. Upon consideration, Appellee's Motion to Strike is granted. Appellants' Reply Brief and Supplemental Appendix are hereby stricken. Appellants may file an amended reply brief no later than ten (10) days from the date of this Order. The Court, on its own motion, issues an order to show cause as to why attorney's fees should not be assessed against Appellants' counsel (or other sanctions imposed), for filing a supplemental appendix that contains extra-record documents, evidence, and
Docket Date 2021-09-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' OPPOSITION TO APPELLEE'S MOTION TO STRIKE SUPPLEMENTAL APPENDIX TO REPLY BRIEF OF APPELLANTS AND FOR THIS COURT TO ORDER APPELLANTS TO FILE AN AMENDED REPLY BRIEF
On Behalf Of LEE MEMORIAL HEALTH SYSTEM
Docket Date 2021-09-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE SUPPLEMENTAL APPENDIX TO REPLY BRIEF OF APPELLANTS AND FOR THIS COURT TO ORDER THE APPELLANTS TO FILE AN AMENDED REPLY BRIEF
On Behalf Of IGNACIO MARTINEZ
Docket Date 2021-08-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ See order issued on 9-28-21/RB stricken.
On Behalf Of LEE MEMORIAL HEALTH SYSTEM
Docket Date 2021-08-24
Type Record
Subtype Appendix
Description Appendix ~ See order issued on 9-28-21/ Supplemental Appendix stricken.
On Behalf Of LEE MEMORIAL HEALTH SYSTEM
Docket Date 2021-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVEREPLY BRIEF
On Behalf Of LEE MEMORIAL HEALTH SYSTEM
Docket Date 2021-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 8/24/2021
Docket Date 2021-07-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE
On Behalf Of IGNACIO MARTINEZ
Docket Date 2021-07-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO THE ANSWER BRIEF OF APPELLEE
On Behalf Of IGNACIO MARTINEZ
Docket Date 2021-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-7 days to 7/13/21
Docket Date 2021-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of IGNACIO MARTINEZ
Docket Date 2021-06-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LEE MEMORIAL HEALTH SYSTEM
Docket Date 2021-06-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LEE MEMORIAL HEALTH SYSTEM
Docket Date 2021-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-07 days to 06/09/2021
Docket Date 2021-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LEE MEMORIAL HEALTH SYSTEM
Docket Date 2021-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IGNACIO MARTINEZ
Docket Date 2021-05-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of IGNACIO MARTINEZ
Docket Date 2021-05-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 29, 2021.
Docket Date 2021-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of LEE MEMORIAL HEALTH SYSTEM
Docket Date 2021-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-10
AMENDED ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State