Search icon

DEX IMAGING, INC. - Florida Company Profile

Headquarter

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 Company Name Company Number State
Headquarter of DEX IMAGING, INC., MISSISSIPPI 854824 MISSISSIPPI
Headquarter of DEX IMAGING, INC., KENTUCKY 0584927 KENTUCKY
Headquarter of DEX IMAGING, INC., KENTUCKY 0716747 KENTUCKY
Headquarter of DEX IMAGING, INC., COLORADO 20141231371 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEX IMAGING, INC. 2019 010577199 2020-10-23 DEX IMAGING, INC. 892
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2002-02-01
Business code 541990
Sponsor’s telephone number 8132888080
Plan sponsor’s mailing address 5109 W. LEMON ST., TAMPA, FL, 33609
Plan sponsor’s address 5109 W. LEMON ST., TAMPA, FL, 33609

Number of participants as of the end of the plan year

Active participants 838

Signature of

Role Plan administrator
Date 2020-10-23
Name of individual signing CASEY SCOTT
Valid signature Filed with authorized/valid electronic signature
DEX IMAGING, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 593251429 2020-10-15 DEX IMAGING, INC. 1247
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 8132888080
Plan sponsor’s mailing address 5109 WEST LEMON STREET, SUITE B, TAMPA, FL, 33609
Plan sponsor’s address 5109 WEST LEMON STREET, SUITE B, TAMPA, FL, 33609

Number of participants as of the end of the plan year

Active participants 24
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 33
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 68

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing MARK RODGERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-15
Name of individual signing MARK RODGERS
Valid signature Filed with authorized/valid electronic signature
DEX IMAGING, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 593251429 2020-10-22 DEX IMAGING, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 8132888080
Plan sponsor’s address 5109 WEST LEMON STREET, TAMPA, FL, 336091102

Signature of

Role Plan administrator
Date 2020-10-22
Name of individual signing MARK RODGERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-22
Name of individual signing MARK RODGERS
Valid signature Filed with authorized/valid electronic signature
DEX IMAGING, INC. 2018 010577199 2019-07-31 DEX IMAGING, INC. 721
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2002-02-01
Business code 541990
Sponsor’s telephone number 8132888080
Plan sponsor’s mailing address 5109 W. LEMON ST., TAMPA, FL, 33609
Plan sponsor’s address 5109 W. LEMON ST., TAMPA, FL, 33609

Number of participants as of the end of the plan year

Active participants 892

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing CASEY SCOTT
Valid signature Filed with authorized/valid electronic signature
DEX IMAGING, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2018 593251429 2019-10-15 DEX IMAGING, INC. 1099
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 8132888080
Plan sponsor’s mailing address 5109 WEST LEMON STREET, SUITE B, TAMPA, FL, 33609
Plan sponsor’s address 5109 WEST LEMON STREET, SUITE B, TAMPA, FL, 33609

Number of participants as of the end of the plan year

Active participants 1016
Retired or separated participants receiving benefits 9
Other retired or separated participants entitled to future benefits 137
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 908
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 243

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing MARK RODGERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-15
Name of individual signing MARK RODGERS
Valid signature Filed with authorized/valid electronic signature
DEX IMAGING INC 401(K) PROFIT SHARING PLAN & TRUST 2017 010577199 2018-10-15 DEX IMAGING INC 962
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 8132888080
Plan sponsor’s mailing address 5109 WEST LEMON STREET, TAMPA, FL, 336091102
Plan sponsor’s address 5109 WEST LEMON STREET, TAMPA, FL, 336091102

Number of participants as of the end of the plan year

Active participants 931
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 168
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 835
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing MARK RODGERS
Valid signature Filed with authorized/valid electronic signature
DEX IMAGING, INC. 2017 010577199 2018-05-23 DEX IMAGING, INC. 492
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2002-02-01
Business code 541990
Sponsor’s telephone number 8132888080
Plan sponsor’s mailing address 5109 W. LEMON ST., TAMPA, FL, 33609
Plan sponsor’s address 5109 W. LEMON ST., TAMPA, FL, 33609

Number of participants as of the end of the plan year

Active participants 721

Signature of

Role Plan administrator
Date 2018-05-21
Name of individual signing CASEY SCOTT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-21
Name of individual signing CASEY SCOTT
Valid signature Filed with authorized/valid electronic signature
DEX IMAGING INC 401(K) PROFIT SHARING PLAN & TRUST 2016 010577199 2018-01-31 DEX IMAGING INC 748
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 8132888080
Plan sponsor’s mailing address 5109 WEST LEMON STREET, TAMPA, FL, 336091102
Plan sponsor’s address 5109 WEST LEMON STREET, TAMPA, FL, 336091102

Number of participants as of the end of the plan year

Active participants 780
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 133
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 687
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-01-31
Name of individual signing MARK RODGERS
Valid signature Filed with authorized/valid electronic signature
DEX IMAGING, INC. 2016 010577199 2017-06-30 DEX IMAGING, INC. 490
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2002-02-01
Business code 541990
Sponsor’s telephone number 8132888080
Plan sponsor’s mailing address 5109 W. LEMON ST., TAMPA, FL, 33609
Plan sponsor’s address 5109 W. LEMON ST., TAMPA, FL, 33609

Number of participants as of the end of the plan year

Active participants 492

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing CASEY SCOTT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-30
Name of individual signing CASEY SCOTT
Valid signature Filed with authorized/valid electronic signature
DEX IMAGING INC 401(K) PROFIT SHARING PLAN & TRUST 2015 010577199 2016-10-13 DEX IMAGING INC 666
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 8132888080
Plan sponsor’s mailing address 5109 WEST LEMON STREET, TAMPA, FL, 336091102
Plan sponsor’s address 5109 WEST LEMON STREET, TAMPA, FL, 336091102

Number of participants as of the end of the plan year

Active participants 683
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 55
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 522
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing DANIEL DOYLE
Valid signature Filed with authorized/valid electronic signature

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

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

Date of last update: 01 Mar 2025

Sources: Florida Department of State