Search icon

PG DIAGNOSTIC ACQUISITIONS, INC.

Company Details

Entity Name: PG DIAGNOSTIC ACQUISITIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Dec 2011 (13 years ago)
Document Number: P02000123576
FEI/EIN Number 141858143
Address: 24164 STATE ROAD 54, SUITE 2, Lutz, FL, 33559, US
Mail Address: 24164 State Road 54 STE 2, Lutz, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARAMOUNT IMAGING 401(K) SAVINGS PLAN 2023 141858143 2024-07-22 PG DIAGNOSTIC ACQUISITIONS, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561110
Sponsor’s telephone number 8139778756
Plan sponsor’s address 24164 SR 54, SUITE 2, LUTZ, FL, 33559

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing LORI BRANDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-19
Name of individual signing LORI BRANDON
Valid signature Filed with authorized/valid electronic signature
PARAMOUNT IMAGING 401(K) SAVINGS PLAN 2022 141858143 2023-07-31 PG DIAGNOSTIC ACQUISITIONS, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561110
Sponsor’s telephone number 8139778756
Plan sponsor’s address 24164 SR 54, SUITE 2, LUTZ, FL, 33559

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing LORI BRANDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-31
Name of individual signing LORI BRANDON
Valid signature Filed with authorized/valid electronic signature
PARAMOUNT IMAGING 401(K) SAVINGS PLAN 2021 141858143 2022-07-18 PG DIAGNOSTIC ACQUISITIONS, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561110
Sponsor’s telephone number 8139778756
Plan sponsor’s address 11746 URADCO PLACE, SAN ANTONIO, FL, 33576

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing LORI BRANDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-15
Name of individual signing LORI BRANDON
Valid signature Filed with authorized/valid electronic signature
PARAMOUNT IMAGING 401(K) SAVINGS PLAN 2020 141858143 2021-07-27 PG DIAGNOSTIC ACQUISITIONS, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561110
Sponsor’s telephone number 8139778756
Plan sponsor’s address 24164 SR 54, STE 2, LUTZ, FL, 33559

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing LORI BRANDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-27
Name of individual signing LORI BRANDON
Valid signature Filed with authorized/valid electronic signature
PARAMOUNT IMAGING 401(K) SAVINGS PLAN 2019 141858143 2020-04-21 PG DIAGNOSTIC ACQUISITIONS, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561110
Sponsor’s telephone number 8139778756
Plan sponsor’s address 11746 URADCO PLACE, SAN ANTONIO, FL, 33576

Signature of

Role Plan administrator
Date 2020-04-20
Name of individual signing LORI BRANDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-04-20
Name of individual signing LORI BRANDON
Valid signature Filed with authorized/valid electronic signature
PARAMOUNT IMAGING 401(K) SAVINGS PLAN 2018 141858143 2019-07-11 PG DIAGNOSTIC ACQUISITIONS, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561110
Sponsor’s telephone number 8139778756
Plan sponsor’s address 11746 URADCO PLACE, SAN ANTONIO, FL, 33576

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing LORI BRANDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-10
Name of individual signing LORI BRANDON
Valid signature Filed with authorized/valid electronic signature
PARAMOUNT IMAGING 401(K) SAVINGS PLAN 2017 141858143 2018-04-06 PG DIAGNOSTIC ACQUISITIONS, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561110
Sponsor’s telephone number 8139778756
Plan sponsor’s address 11746 URADCO PLACE, SAN ANTONIO, FL, 33576
PARAMOUNT IMAGING 401(K) SAVINGS PLAN 2016 141858143 2017-09-26 PG DIAGNOSTIC ACQUISITIONS, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561110
Sponsor’s telephone number 8139778756
Plan sponsor’s address 11746 URADCO PLACE, SAN ANTONIO, FL, 33576

Signature of

Role Plan administrator
Date 2017-09-25
Name of individual signing LORI BRANDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-09-25
Name of individual signing LORI BRANDON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WRIGHT GARY W Agent 24164 State Road 54, Lutz, FL, 33559

President

Name Role Address
Robertson Robbie President 24164 STATE ROAD 54, Lutz, FL, 33559

Secretary

Name Role Address
Robertson Robbie Secretary 24164 STATE ROAD 54, Lutz, FL, 33559
ROBERTSON ROBBIE Secretary 24164 State Road 54, Lutz, FL, 33559

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 24164 STATE ROAD 54, SUITE 2, Lutz, FL 33559 No data
CHANGE OF MAILING ADDRESS 2021-04-14 24164 STATE ROAD 54, SUITE 2, Lutz, FL 33559 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 24164 State Road 54, Suite 2, Lutz, FL 33559 No data
AMENDMENT 2011-12-20 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-11 WRIGHT, GARY W No data
AMENDMENT 2008-04-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State