Search icon

DIAGNOSTIC RADIOLOGY CENTER OF THE TREASURE COAST, INC.

Company Details

Entity Name: DIAGNOSTIC RADIOLOGY CENTER OF THE TREASURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Apr 2003 (22 years ago)
Document Number: P03000041813
FEI/EIN Number 760730490
Address: 1501 SE Lennard Rd, Port St Lucie, FL, 34952, US
Mail Address: 1501 SE Lennard Rd, Port St Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
GOYAL AJAY K Agent 1501 SE Lennard Rd, Port St Lucie, FL, 34952

President

Name Role Address
GOYAL AJAY K President 1501 SE Lennard Rd, Port St Lucie, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000050733 DRCTC ACTIVE 2024-04-15 2029-12-31 No data 1553 SW LAREDO ST, PALM CITY, FL, 34990
G23000156189 EMERALD COAST IMAGING ACTIVE 2023-12-22 2028-12-31 No data 1553 SW LAREDO ST, PALM CITY, FL, 34990
G23000152383 EMERALD COAST ADVANCE IMAGING ACTIVE 2023-12-14 2028-12-31 No data 1553 SW LAREDO ST, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 1501 SE Lennard Rd, Port St Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2013-04-15 1501 SE Lennard Rd, Port St Lucie, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 1501 SE Lennard Rd, Port St Lucie, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2004-03-24 GOYAL, AJAY K No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2239617807 2020-05-22 0455 PPP 1501 SE Lennard Rd, Port St. Lucie, FL, 34952
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236605
Loan Approval Amount (current) 236605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St. Lucie, SAINT LUCIE, FL, 34952-1300
Project Congressional District FL-21
Number of Employees 1
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 238841.4
Forgiveness Paid Date 2021-05-21
5843158502 2021-03-02 0455 PPS 2011 S 25th St Ste 106, Fort Pierce, FL, 34947-4795
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236605
Loan Approval Amount (current) 236605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34947-4795
Project Congressional District FL-21
Number of Employees 41
NAICS code 621511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 237681.07
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State