Search icon

AFO IMAGING, INC.

Company Details

Entity Name: AFO IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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

National Provider Identifier

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

Contacts

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

Central Index Key

CIK number Mailing Address Business Address Phone
1358066 607 W MARTIN LUTHER KING BLVD, SUITE 103, TAMPA, FL, 33603 607 W MARTIN LUTHER KING BLVD, SUITE 103, TAMPA, FL, 33603 8132383833

Filings since 2006-03-14

Form type REGDEX
File number 021-87829
Filing date 2006-03-14
File View File

form 5500

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
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 mailing address 607 W DR MARTIN LUTHER KING JR. BLV, STE. 103, TAMPA, FL, 336033453
Plan sponsor’s address 607 W DR MARTIN LUTHER KING JR. BLV, STE. 103, TAMPA, FL, 336033453

Number of participants as of the end of the plan year

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
ADVANCED DIAGNOSTIC GROUP 401(K) PLAN 2015 900101877 2016-06-02 AFO IMAGING, INC 100
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
ADVANCED DIAGNOSTIC GROUP 401(K) PLAN 2014 900101877 2015-07-27 AFO IMAGING, INC 76
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
ADVANCED DIAGNOSTIC GROUP 401(K) PLAN 2013 900101877 2014-06-02 AFO IMAGING, INC 25
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

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Manager

Name Role
ADVANCED DIAGNOSTIC GROUP, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000074218 ADVANCED DIAGNOSTIC GROUP ACTIVE 2023-06-20 2028-12-31 No data 8300 W SUNRISE BLVD, PLANTATION, FL, 33322
G23000074212 ADVANCED DIAGNOSTIC GROUP ACTIVE 2023-06-20 2028-12-31 No data 8300 W SUNRISE BLVD, PLANTATION, FL, 33322
G20000114864 ADVANCED IMAGING, INC. ACTIVE 2020-09-03 2025-12-31 No data 607 WEST MARTIN LUTHER KING JUNIOR BOULE, TAMPA, FL, 33603
G18000098941 ADVANCED DIAGNOSTIC GROUP ACTIVE 2018-09-06 2028-12-31 No data ADVANCED DIAGNOSTIC GROUP, 4511 N HIMES, AVE. SUITE 260, TAMPA, FL, 33614
G18000090371 ADVANCED DIAGNOSTIC GROUP ACTIVE 2018-08-14 2028-12-31 No data ADVANCED DIAGNOSTIC GROUP, 607 W MLK BLVD. SUITE 103, TAMPA, FL, 33603
G18000090364 ADVANCED DIAGNOSTIC GROUP ACTIVE 2018-08-14 2028-12-31 No data 7701 SOUTHERN BLVD., WEST PALM BEACH, FL, 33411
G18000053788 ADVANCED DIAGNOSTIC GROUP ACTIVE 2018-04-30 2028-12-31 No data ADVANCED DIAGNOSTIC GROUP, 607 W MLK BLVD. SUITE 103, TAMPA, FL, 33603
G18000053789 ADVANCED DIAGNOSTIC GROUP ACTIVE 2018-04-30 2028-12-31 No data 607 W. MLK BLVD SUITE 103, TAMPA, FL, 33603
G18000053790 ADVANCED DIAGNOSTIC GROUP ACTIVE 2018-04-30 2028-12-31 No data 607 W MLK BLVD SUITE 103, TAMPA, FL, 33603
G18000053792 ADVANCED DIAGNOSTIC GROUP ACTIVE 2018-04-30 2028-12-31 No data ADVANCED DIAGNOSTIC GROUP, 607 W MLK BLVD. SUITE 103, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 8300 West Sunrise Boulevard, Plantation, FL 33322 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 8300 West Sunrise Boulevard, Plantation, FL 33322 No data
AMENDMENT 2023-11-03 No data No data
AMENDMENT 2023-08-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2019-10-11 LEGALINC CORPORATE SERVICES INC. No data
MERGER 2019-06-03 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 900000193449
AMENDED AND RESTATEDARTICLES 2006-02-17 No data No data
AMENDMENT 2005-06-17 No data No data

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-SC-016886-O

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State