Search icon

RADIOLOGY DOCTORS, P.A. - Florida Company Profile

Company Details

Entity Name: RADIOLOGY DOCTORS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RADIOLOGY DOCTORS, 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: 01 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000043357
FEI/EIN Number 593715296

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

Address: OAK HILL HOSPITAL, 11375 CORTEZ BLVD, BROOKSVILLE, FL, 34613
Mail Address: RADIOLOGY DOCTORS P.A., P.O. BOX 6120, SPRING HILL, FL, 34611
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHUANG LANNY D Director P.O. BOX 6120, SPRING HILL, FL, 34611
CHUANG LANNY D Secretary P.O. BOX 6120, SPRING HILL, FL, 34611
CHUANG LANNY D Treasurer P.O. BOX 6120, SPRING HILL, FL, 34611
CRICKETTE TYLER M Director P.O. BOX 6120, SPRING HILL, FL, 34611
CRICKETTE TYLER M Vice President P.O. BOX 6120, SPRING HILL, FL, 34611
BROTHWELL RICHARD C Agent 5318 LINDER PLACE, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-05-01 BROTHWELL, RICHARD CPA -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 5318 LINDER PLACE, NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2007-06-11 OAK HILL HOSPITAL, 11375 CORTEZ BLVD, BROOKSVILLE, FL 34613 -
CHANGE OF MAILING ADDRESS 2007-06-11 OAK HILL HOSPITAL, 11375 CORTEZ BLVD, BROOKSVILLE, FL 34613 -

Court Cases

Title Case Number Docket Date Status
JOSEPH S. PARISE, M. D., ET AL VS ESTATE OF JAMES J. HAJCAK ET AL 2D2013-4339 2013-09-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2006-CA-0906-WS

Parties

Name RADIOLOGY DOCTORS, P.A.
Role Appellant
Status Active
Name JOSEPH S. PARISE, M. D.
Role Appellant
Status Active
Representations LOUIS J. LA CAVA, ESQ., JUSTINE D. ADAMSKI, ESQ., JASON M. AZZARONE, ESQ.
Name WEST FLORIDA UROLOGY, P.L.C.
Role Appellee
Status Active
Name BRIAN D. HALE, M. D.
Role Appellee
Status Active
Name LEE H. PURCELL, M. D.
Role Appellee
Status Active
Name RADIOLOGY ASSOC. OF CLEARWATER
Role Appellee
Status Active
Name ESTATE OF JAMES J. HAJCAK
Role Appellee
Status Active
Representations ANDREA L. HAIRELSON, ESQ., JEFFREY M. GOODIS, ESQ., Chandra L. Miller, Esq., MICHAEL J. TRENTALANGE, ESQ.
Name TRINITY OUTPATIENT CENTER
Role Appellee
Status Active
Name MORTON PLANT MEASE HEALTH SERV
Role Appellee
Status Active
Name COMMUNITY HOSPITAL OF NEW PORT
Role Appellee
Status Active
Name NEW PORT RICHEY HOSPITAL, INC.
Role Appellee
Status Active
Name BRENDA SUE HAJCAK
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-10-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-10-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-09-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOSEPH S. PARISE, M. D.
Docket Date 2013-09-25
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ voluntary dismissal denied
Docket Date 2013-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOSEPH S. PARISE, M. D.
Docket Date 2013-09-12
Type Petition
Subtype Petition
Description Petition Filed ~ AND REQUEST FOR EXPEDITED REVIEW
On Behalf Of JOSEPH S. PARISE, M. D.
Docket Date 2013-09-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Off/Dir Resignation 2008-12-19
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-06-11
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-08-18
Domestic Profit 2001-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State