Search icon

MEDIMAGING, INC.

Company Details

Entity Name: MEDIMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jun 2003 (22 years ago)
Date of dissolution: 31 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2011 (14 years ago)
Document Number: P03000065465
FEI/EIN Number 200040057
Address: 1409 WEST SWANN AVE., TAMPA, FL, 33606
Mail Address: 1409 WEST SWANN AVE., TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDIMAGING, INC. 401K RETIREMENT PLAN 2010 200040057 2010-10-25 MEDIMAGING, INC. 11
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621510
Sponsor’s telephone number 9413712000
Plan sponsor’s address 5922 CATTLEMEN LANE SUITE C, SARASOTA, FL, 34232

Plan administrator’s name and address

Administrator’s EIN 200040057
Plan administrator’s name MEDIMAGING, INC.
Plan administrator’s address 5922 CATTLEMEN LANE SUITE C, SARASOTA, FL, 34232
Administrator’s telephone number 9413712000

Signature of

Role Plan administrator
Date 2010-10-25
Name of individual signing KEN SMITH
Valid signature Filed with authorized/valid electronic signature
MEDIMAGING, INC. 401K RETIREMENT PLAN 2010 200040057 2010-10-25 MEDIMAGING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621510
Sponsor’s telephone number 9413712000
Plan sponsor’s address 5922 CATTLEMEN LANE SUITE C, SARASOTA, FL, 34232

Plan administrator’s name and address

Administrator’s EIN 200040057
Plan administrator’s name MEDIMAGING, INC.
Plan administrator’s address 5922 CATTLEMEN LANE SUITE C, SARASOTA, FL, 34232
Administrator’s telephone number 9413712000

Signature of

Role Plan administrator
Date 2010-10-25
Name of individual signing KEN SMITH
Valid signature Filed with authorized/valid electronic signature
MEDIMAGING, INC. 401K RETIREMENT PLAN 2009 200040057 2010-07-22 MEDIMAGING, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621510
Sponsor’s telephone number 9413712000
Plan sponsor’s address 5922 CATTLEMEN LANE SUITE C, SARASOTA, FL, 34232

Plan administrator’s name and address

Administrator’s EIN 200040057
Plan administrator’s name MEDIMAGING, INC.
Plan administrator’s address 5922 CATTLEMEN LANE SUITE C, SARASOTA, FL, 34232
Administrator’s telephone number 9413712000

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing KEN SMITH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BLAIR WILLARD A Agent 101 E. KENNEDY BLVD., TAMPA, FL, 33602

Director

Name Role Address
LUETGERT MIKE Director 1409 W. SWANN AVE., TAMPA, FL, 33606

President

Name Role Address
LUETGERT MIKE President 1409 W. SWANN AVE., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-27 101 E. KENNEDY BLVD., SUITE 2800, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-27 1409 WEST SWANN AVE., TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2010-05-27 1409 WEST SWANN AVE., TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2010-05-27 BLAIR, WILLARD AESQ. No data
AMENDMENT 2007-05-03 No data No data
NAME CHANGE AMENDMENT 2006-04-18 MEDIMAGING, INC. No data
AMENDED AND RESTATEDARTICLES 2003-07-11 No data No data

Documents

Name Date
Voluntary Dissolution 2011-03-31
Reg. Agent Change 2010-05-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-02-20
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-05-03
Amendment 2007-05-03
ANNUAL REPORT 2006-05-02
Name Change 2006-04-18
ANNUAL REPORT 2005-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State