Entity Name: | AFO IMAGING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AFO IMAGING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 28 Jul 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Nov 2023 (a year ago) |
Document Number: | P03000082442 |
FEI/EIN Number |
900101877
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8300 West Sunrise Boulevard, Plantation, FL, 33322, US |
Mail Address: | 8300 West Sunrise Boulevard, Plantation, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1740366764 | 2006-10-31 | 2024-07-22 | 8300 W SUNRISE BLVD, PLANTATION, FL, 333225406, US | 3104 W WATERS AVE, SUITE 106, TAMPA, FL, 336142800, US | |||||||||||||||||
|
Phone | +1 754-206-6226 |
Phone | +1 813-463-4444 |
Fax | 8138496349 |
Authorized person
Name | MR. GREG GAMBILL |
Role | VICE PRESIDENT & ASSOCIATE GENERAL |
Phone | 3034142037 |
Taxonomy
Taxonomy Code | 2085R0202X - Diagnostic Radiology Physician |
Is Primary | Yes |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
0001358066 | 607 W MARTIN LUTHER KING BLVD, SUITE 103, TAMPA, FL, 33603 | 607 W MARTIN LUTHER KING BLVD, SUITE 103, TAMPA, FL, 33603 | 8132383833 | |||||||||
|
Form type | REGDEX |
File number | 021-87829 |
Filing date | 2006-03-14 |
File | View File |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADVANCED DIAGNOSTIC GROUP 401(K) PLAN | 2020 | 900101877 | 2021-10-28 | AFO IMAGING, INC. | 137 | |||||||||||||||||||||||||||
|
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 621510 |
Sponsor’s telephone number | 8134634443 |
Plan sponsor’s address | 607 W MLK BLVD, SUITE 103, TAMPA, FL, 33603 |
Signature of
Role | Plan administrator |
Date | 2016-06-02 |
Name of individual signing | NOZOMI MUELLER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 621510 |
Sponsor’s telephone number | 8134634443 |
Plan sponsor’s address | 607 W MLK BLVD, SUITE 103, TAMPA, FL, 33603 |
Signature of
Role | Plan administrator |
Date | 2015-07-27 |
Name of individual signing | NOZOMI MUELLER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 621510 |
Sponsor’s telephone number | 8134634443 |
Plan sponsor’s address | 1931 WEST MLK BLVD SUITE F, TAMPA, FL, 33607 |
Signature of
Role | Plan administrator |
Date | 2014-06-02 |
Name of individual signing | NOZOMI MUELLER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
ADVANCED DIAGNOSTIC GROUP, LLC | Manager |
LEGALINC CORPORATE SERVICES INC. | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000074218 | ADVANCED DIAGNOSTIC GROUP | ACTIVE | 2023-06-20 | 2028-12-31 | - | 8300 W SUNRISE BLVD, PLANTATION, FL, 33322 |
G23000074212 | ADVANCED DIAGNOSTIC GROUP | ACTIVE | 2023-06-20 | 2028-12-31 | - | 8300 W SUNRISE BLVD, PLANTATION, FL, 33322 |
G20000114864 | ADVANCED IMAGING, INC. | ACTIVE | 2020-09-03 | 2025-12-31 | - | 607 WEST MARTIN LUTHER KING JUNIOR BOULE, TAMPA, FL, 33603 |
G18000098941 | ADVANCED DIAGNOSTIC GROUP | ACTIVE | 2018-09-06 | 2028-12-31 | - | ADVANCED DIAGNOSTIC GROUP, 4511 N HIMES, AVE. SUITE 260, TAMPA, FL, 33614 |
G18000090371 | ADVANCED DIAGNOSTIC GROUP | ACTIVE | 2018-08-14 | 2028-12-31 | - | ADVANCED DIAGNOSTIC GROUP, 607 W MLK BLVD. SUITE 103, TAMPA, FL, 33603 |
G18000090364 | ADVANCED DIAGNOSTIC GROUP | ACTIVE | 2018-08-14 | 2028-12-31 | - | 7701 SOUTHERN BLVD., WEST PALM BEACH, FL, 33411 |
G18000053788 | ADVANCED DIAGNOSTIC GROUP | ACTIVE | 2018-04-30 | 2028-12-31 | - | ADVANCED DIAGNOSTIC GROUP, 607 W MLK BLVD. SUITE 103, TAMPA, FL, 33603 |
G18000053789 | ADVANCED DIAGNOSTIC GROUP | ACTIVE | 2018-04-30 | 2028-12-31 | - | 607 W. MLK BLVD SUITE 103, TAMPA, FL, 33603 |
G18000053790 | ADVANCED DIAGNOSTIC GROUP | ACTIVE | 2018-04-30 | 2028-12-31 | - | 607 W MLK BLVD SUITE 103, TAMPA, FL, 33603 |
G18000053792 | ADVANCED DIAGNOSTIC GROUP | ACTIVE | 2018-04-30 | 2028-12-31 | - | ADVANCED DIAGNOSTIC GROUP, 607 W MLK BLVD. SUITE 103, TAMPA, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-23 | 8300 West Sunrise Boulevard, Plantation, FL 33322 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 8300 West Sunrise Boulevard, Plantation, FL 33322 | - |
AMENDMENT | 2023-11-03 | - | - |
AMENDMENT | 2023-08-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-10 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-11 | LEGALINC CORPORATE SERVICES INC. | - |
MERGER | 2019-06-03 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 900000193449 |
AMENDED AND RESTATEDARTICLES | 2006-02-17 | - | - |
AMENDMENT | 2005-06-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001646521 | TERMINATED | 1000000546034 | HILLSBOROU | 2013-10-16 | 2023-11-07 | $ 36,115.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNITED AUTOMOBILE INSURANCE COMPANY VS AFO IMAGING D/B/A ADVANCED DIAGNOSTIC GROUP A/A/O RUBEN TORRES | 5D2020-2442 | 2020-11-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNITED AUTOMOBILE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Michael J. Neimand |
Name | AFO IMAGING, INC. |
Role | Appellee |
Status | Active |
Representations | Eduardo Rodriguez, Daniel P. Osterndorf, Brad Bader |
Name | Ruben Torres |
Role | Appellee |
Status | Active |
Name | ADVANCED DIAGNOSTIC GROUP, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Tina L. Caraballo |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-07-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-07-02 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA MOT TO TAX ATTY FEES DENIED; CONCURRENT MOT TAX ATTY COSTS STRICKEN |
Docket Date | 2021-07-02 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS |
Docket Date | 2021-06-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AFO Imaging |
Docket Date | 2021-06-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S AMENDED ZOOM RESPONSE |
On Behalf Of | AFO Imaging |
Docket Date | 2021-05-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S ZOOM RESPONSE |
On Behalf Of | AFO Imaging |
Docket Date | 2021-05-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S ZOOM RESPONSE |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2021-05-20 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION; MOT TO TAX FEES DENIED; CONCURRENT MOT TO TAX ATTY COSTS STRICKEN PER 7/2 ORDER |
On Behalf Of | AFO Imaging |
Docket Date | 2021-05-12 |
Type | Order |
Subtype | Zoom Instructions-OA |
Description | ZOOM INSTRUCTIONS-ORAL ARGUMENTS |
Docket Date | 2021-05-12 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2021-04-07 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2021-03-29 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | AFO Imaging |
Docket Date | 2021-02-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB BY 3/29 |
Docket Date | 2021-02-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | AFO Imaging |
Docket Date | 2021-01-27 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2021-01-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2021-01-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 406 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2020-11-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-11-24 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2020-11-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-11-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-11-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ 9.160 APPEAL; FILED BELOW 11/18/20 |
On Behalf Of | United Automobile Insurance Company |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
Amendment | 2023-11-03 |
Amendment | 2023-08-15 |
ANNUAL REPORT | 2023-04-09 |
AMENDED ANNUAL REPORT | 2022-09-02 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-16 |
Reg. Agent Change | 2019-10-11 |
AMENDED ANNUAL REPORT | 2019-06-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State