Entity Name: | PRO IMAGING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRO 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: |
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: | 11 Jan 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Nov 2009 (15 years ago) |
Document Number: | P02000005961 |
FEI/EIN Number |
020543326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 472 SW FUGE RD, STUART, FL, 34997 |
Mail Address: | 472 SW FUGE RD, STUART, FL, 34997 |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1366634735 | 2007-08-09 | 2007-08-09 | 600 SANDTREE DR, SUITE #203 B, PALM BEACH GARDENS, FL, 334031597, US | 600 SANDTREE DR, SUITE #203 B, PALM BEACH GARDENS, FL, 334031597, US | |||||||||||||||||||
|
Phone | +1 561-624-6170 |
Authorized person
Name | SUSAN M. HYDE |
Role | PRESIDENT |
Phone | 5616246170 |
Taxonomy
Taxonomy Code | 111NR0200X - Radiology Chiropractor |
Is Primary | Yes |
Other Provider Identifiers
Issuer | BLUE CROSS BLUE SHIELD |
Number | 70117 |
State | FL |
Name | Role | Address |
---|---|---|
DOMBROWSKY EVA | Vice President | 472 SW FUGE RD, STUART, FL, 34997 |
DOMBROWSKY EVA | Secretary | 472 SW FUGE RD, STUART, FL, 34997 |
DOMBROWSKY EVA | Treasurer | 472 SW FUGE RD, STUART, FL, 34997 |
DOMBROWSKY EVA | Director | 472 SW FUGE RD, STUART, FL, 34997 |
DOMBROWSKY NORBERT | President | 472 S.W. FUGE RD, STUART, FL, 34997 |
DOMBROWSKY NORBERT | Director | 472 S.W. FUGE RD, STUART, FL, 34997 |
DOMBROWSKY NORBERT | Agent | 472 SW FUGE RD, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2009-11-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-12 | 472 SW FUGE RD, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2009-11-12 | 472 SW FUGE RD, STUART, FL 34997 | - |
REGISTERED AGENT NAME CHANGED | 2009-11-12 | DOMBROWSKY, NORBERT | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-12 | 472 SW FUGE RD, STUART, FL 34997 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-06-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State