Search icon

INSIGHT HEALTH CORP. - Florida Company Profile

Company Details

Entity Name: INSIGHT HEALTH CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Jun 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2011 (14 years ago)
Document Number: P02271
FEI/EIN Number 521278857

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

Address: 5775 WAYZATA BLVD., SUITE 400, ST. LOUIS PARK, MN, 55416, US
Mail Address: 5775 WAYZATA BLVD., SUITE 400, ST. LOUIS PARK, MN, 55416, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TZOUMAKAS KIMBERLY Chief Executive Officer 5775 WAYZATA BLVD., SUITE 400, ST. LOUIS PARK, MN, 55416
Raschke Ryan Chief Financial Officer 5775 Wayzata Boulevard, St. Louis Park, MN, 55416
Normark Per Assi 5775 WAYZATA BLVD., SUITE 400, ST. LOUIS PARK, MN, 55416
Garrigues Amy Secretary 5775 WAYZATA BLVD., SUITE 400, ST. LOUIS PARK, MN, 55416
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000092245 RAYUS ACTIVE 2021-07-14 2026-12-31 - 5775 WAYZATA BLVD.,, SUITE 400, ST. LOUIS PARK, MN, 55416
G21000092247 RAYUS RADIOLOGY ACTIVE 2021-07-14 2026-12-31 - 5775 WAYZATA BLVD.,, SUITE 400, ST. LOUIS PARK, MN, 55416
G21000046472 INSIGHT MOBILE IMAGING ACTIVE 2021-04-05 2026-12-31 - 5775 WAYZATA BLVD.,, SUITE 400, ST. LOUIS PARK, MN, 55416

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2015-04-29 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2013-05-03 5775 WAYZATA BLVD., SUITE 400, ST. LOUIS PARK, MN 55416 -
CHANGE OF MAILING ADDRESS 2013-05-03 5775 WAYZATA BLVD., SUITE 400, ST. LOUIS PARK, MN 55416 -
REINSTATEMENT 2011-03-22 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 1996-10-22 INSIGHT HEALTH CORP. -
EVENT CONVERTED TO NOTES 1989-02-23 - -
NAME CHANGE AMENDMENT 1987-10-06 AMERICAN HEALTH SERVICES CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000303001 TERMINATED 1000000059044 3760 1301 2007-08-31 2027-09-19 $ 3,980.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-19
Reg. Agent Change 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State