Search icon

RADIOLOGY ASSOCIATES OF TAMPA, P.A. - Florida Company Profile

Company Details

Entity Name: RADIOLOGY ASSOCIATES OF TAMPA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RADIOLOGY ASSOCIATES OF TAMPA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Aug 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Jun 2006 (19 years ago)
Document Number: P01000085272
FEI/EIN Number 593740614

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

Address: Radiology Partners, Inc., 2330 Utah Avenue, Suite 200, El Segundo, CA, 90245, US
Mail Address: Radiology Partners, Inc., 2330 Utah Avenue, Suite 200, El Segundo, CA, 90245, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RADIOLOGY ASSOCIATES OF TAMPA, P. A. RETIREMENT 2018 593740614 2019-11-08 RADIOLOGY ASSOCIATES OF TAMPA, P.A. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 8132532721
Plan sponsor’s address 2700 UNIVERSITY SQUARE DR., TAMPA, FL, 33612

Signature of

Role Plan administrator
Date 2019-11-08
Name of individual signing LISA BALLENGEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-11-08
Name of individual signing LISA BALLENGEE
Valid signature Filed with authorized/valid electronic signature
RADIOLOGY ASSOCIATES OF TAMPA, P. A. RETIREMENT PLAN AND TRUST 2018 593740614 2019-09-26 RADIOLOGY ASSOCIATES OF TAMPA, P.A. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 8132532721
Plan sponsor’s address 2700 UNIVERSITY SQUARE DR., TAMPA, FL, 33612

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing LISA BALLENGEE
Valid signature Filed with authorized/valid electronic signature
RADIOLOGY ASSOCIATES OF TAMPA, P. A. RETIREMENT PLAN AND TRUST 2017 593740614 2018-10-04 RADIOLOGY ASSOCIATES OF TAMPA, P.A. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 8132532721
Plan sponsor’s address 2700 UNIVERSITY SQUARE DR., TAMPA, FL, 33612

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing LISA BALLENGEE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Nallamshetty Leelakrishna MD President 2330 Utah Avenue, Suite 200, El Segundo, CA, 90245
Kottler MD Nina Chief Executive Officer 2330 Utah Ave., El Segundo, CA, 90245
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000090636 RP FLORIDA EXPIRED 2018-08-15 2023-12-31 - 2700 UNIVERSITY SQUARE DRIVE, TAMPA, FL, 33612
G18000090635 RADIOLOGY PARTNERS FLORIDA EXPIRED 2018-08-15 2023-12-31 - 2700 UNIVERSITY SQUARE DRIVE, TAMPA, FL, 33612
G13000042837 RADIOLOGY ASSOCIATES OF FLORIDA, P.A. EXPIRED 2013-05-03 2018-12-31 - 2700 UNVERSITY SQUARE DRIVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 Radiology Partners, Inc., 2330 Utah Avenue, Suite 200, El Segundo, CA 90245 -
CHANGE OF MAILING ADDRESS 2025-01-03 Radiology Partners, Inc., 2330 Utah Avenue, Suite 200, El Segundo, CA 90245 -
REGISTERED AGENT NAME CHANGED 2018-04-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT AND NAME CHANGE 2006-06-09 RADIOLOGY ASSOCIATES OF TAMPA, P.A. -
NAME CHANGE AMENDMENT 2001-12-31 RADIOLOGY ASSOCIATES OF TAMPA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000108110 TERMINATED 1000000917560 HILLSBOROU 2022-02-28 2032-03-02 $ 847.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J21000104749 TERMINATED 1000000875295 HILLSBOROU 2021-03-01 2031-03-10 $ 786.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Court Cases

Title Case Number Docket Date Status
KHAWLAH HASAN HAJAZ, AS SURVIVING SPOUSE AND PERSONAL REPRESENTATIVE OF THE ESTATE OF HASAN S. HAJAZ, DECEASED VS FLORIDA SCIENCES CENTER, INC. D/B/A TAMPA GENERAL HOSPITAL, ET AL 2D2021-1041 2021-04-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-007979

Parties

Name KHAWLAH HASAN HAJAZ
Role Appellant
Status Active
Representations DAVID A. PAUL, ESQ, J. SCOTT MURPHY, ESQ.
Name ESTATE OF HASAN S. HAJAZ, DECEASED
Role Appellant
Status Active
Name RITU SHAH, M. D.
Role Appellee
Status Active
Name FLORIDA SCIENCES CENTER, INC.
Role Appellee
Status Active
Representations PAULA ROUSSELLE, ESQ., JAMES J. EVANGELISTA, ESQ., ERIN B. REYNOLDS, ESQ.
Name UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Role Appellee
Status Active
Name RADIOLOGY ASSOCIATES OF TAMPA, P.A.
Role Appellee
Status Active
Name HON. EMMETT LAMAR BATTLES
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-06-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-06-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of KHAWLAH HASAN HAJAZ
Docket Date 2021-06-09
Type Record
Subtype Record on Appeal
Description Received Records ~ BATTLES - REDACTED - 515 PAGES
Docket Date 2021-04-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of KHAWLAH HASAN HAJAZ
Docket Date 2021-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KHAWLAH HASAN HAJAZ
Docket Date 2021-04-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-24
Reg. Agent Change 2018-04-30
ANNUAL REPORT 2018-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State