Search icon

PRO IMAGING, INC.

Company Details

Entity Name: PRO IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
DOMBROWSKY NORBERT Agent 472 SW FUGE RD, STUART, FL, 34997

Vice President

Name Role Address
DOMBROWSKY EVA Vice President 472 SW FUGE RD, STUART, FL, 34997

Secretary

Name Role Address
DOMBROWSKY EVA Secretary 472 SW FUGE RD, STUART, FL, 34997

Treasurer

Name Role Address
DOMBROWSKY EVA Treasurer 472 SW FUGE RD, STUART, FL, 34997

Director

Name Role Address
DOMBROWSKY EVA Director 472 SW FUGE RD, STUART, FL, 34997
DOMBROWSKY NORBERT Director 472 S.W. FUGE RD, STUART, FL, 34997

President

Name Role Address
DOMBROWSKY NORBERT President 472 S.W. FUGE RD, STUART, FL, 34997

Events

Event Type Filed Date Value Description
AMENDMENT 2009-11-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-11-12 472 SW FUGE RD, STUART, FL 34997 No data
CHANGE OF MAILING ADDRESS 2009-11-12 472 SW FUGE RD, STUART, FL 34997 No data
REGISTERED AGENT NAME CHANGED 2009-11-12 DOMBROWSKY, NORBERT No data
REGISTERED AGENT ADDRESS CHANGED 2009-11-12 472 SW FUGE RD, STUART, FL 34997 No data

Documents

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 Feb 2025

Sources: Florida Department of State