Search icon

DEX IMAGING, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: DEX IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEX IMAGING, 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: 14 Dec 2001 (23 years ago)
Date of dissolution: 27 Feb 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Feb 2013 (12 years ago)
Document Number: P01000118443
FEI/EIN Number 010577199

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

Address: 5109 W LEMON STREET, TAMPA, FL, 33609
Mail Address: P.O. BOX 20488, TAMPA, FL, 33622
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
854824
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
0584927
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
0716747
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
20141231371
State:
COLORADO
COLORADO profile:

Key Officers & Management

Name Role Address
DOYLE DANIEL MJR Chief Executive Officer 5109 W LEMON STREET, TAMPA, FL, 33609
DOYLE DANIEL MJR President 5109 W LEMON STREET, TAMPA, FL, 33609
DOYLE DANIEL MSR Secretary 5109 W LEMON STREET, TAMPA, FL, 33609
DOYLE DANIEL MSR Treasurer 5109 W LEMON STREET, TAMPA, FL, 33609
MARQUARDT J. MATTHEW ESQ. Agent MCFARLANE FERGUSON & MCMULLEN, P.A., CLEARWATER, FL, 33756

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3JPF3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-30
CAGE Expiration:
2025-06-29
SAM Expiration:
2021-12-22

Contact Information

POC:
BETH DOYLE

Form 5500 Series

Employer Identification Number (EIN):
010577199
Plan Year:
2019
Number Of Participants:
892
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1247
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
721
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1099
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08210700072 AMERICAN IMAGING SOLUTIONS EXPIRED 2008-07-28 2013-12-31 - 6308 HIATUS ROAD, FORT LAUDERDALE, FL, 33321

Events

Event Type Filed Date Value Description
MERGER 2013-02-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P94000040099. MERGER NUMBER 300000129663
CHANGE OF PRINCIPAL ADDRESS 2009-01-23 5109 W LEMON STREET, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2005-03-31 5109 W LEMON STREET, TAMPA, FL 33609 -
AMENDMENT 2004-08-13 - -
REGISTERED AGENT NAME CHANGED 2003-10-10 MARQUARDT, J. MATTHEW, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2003-10-10 MCFARLANE FERGUSON & MCMULLEN, P.A., 625 COURT STREET, SUITE 200, CLEARWATER, FL 33756 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000697234 TERMINATED 1000000629639 HILLSBOROU 2014-05-22 2034-05-29 $ 508.03 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 2012-03-30
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-03-31
Amendment 2004-08-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State