Entity Name: | NATIONAL RADIOLOGY CONSULTANTS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATIONAL RADIOLOGY CONSULTANTS, P.A. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Sep 2003 (21 years ago) |
Date of dissolution: | 02 Aug 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Aug 2020 (5 years ago) |
Document Number: | P03000107668 |
FEI/EIN Number |
470931931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10006 Cross Creek Blvd #144, TAMPA, FL, 33647, US |
Mail Address: | 10006 Cross Creek Blvd #144, TAMPA, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1083908297 | 2011-06-06 | 2014-04-15 | 11375 CORTEZ BLVD, BROOKSVILLE, FL, 346135409, US | 11375 CORTEZ BLVD, BROOKSVILLE, FL, 346135409, US | |||||||||||||
|
Phone | +1 813-920-5200 |
Authorized person
Name | JAMES OKOH |
Role | OWNER |
Phone | 8139205200 |
Taxonomy
Taxonomy Code | 2085R0202X - Diagnostic Radiology Physician |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
OKOH JAMES I | Director | 10006 Cross Creek Blvd #144, TAMPA, FL, 33647 |
OKOH JAMES I | Agent | 10006 CROSS CREEK BLVD, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-08-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-19 | 10006 CROSS CREEK BLVD, #144, TAMPA, FL 33647 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-17 | 10006 Cross Creek Blvd #144, TAMPA, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2020-06-17 | 10006 Cross Creek Blvd #144, TAMPA, FL 33647 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-13 | OKOH, JAMES I | - |
AMENDMENT | 2020-01-13 | - | - |
CANCEL ADM DISS/REV | 2004-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carl Zeller, Appellant(s), v. HCA Health Services of Florida, Inc. d/b/a Oak Hill Hospital, Adam Green, and National Radiology Consultants, P.A., Appellee(s). | 5D2024-3239 | 2024-11-25 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Carl Zeller |
Role | Appellant |
Status | Active |
Representations | Stephen Henry Haskins |
Name | HCA HEALTH SERVICES OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | Chad Anthony Steen, Gavrila A. Alexa Brotz, Victoria Nast Ferrentino |
Name | Oak Hill Hospital |
Role | Appellee |
Status | Active |
Representations | Alexandra Sanchez Farren |
Name | Adam Green |
Role | Appellee |
Status | Active |
Representations | Gail Faith Moulds |
Name | NATIONAL RADIOLOGY CONSULTANTS, P.A. |
Role | Appellee |
Status | Active |
Representations | Gail Faith Moulds |
Name | Hon. Donald Eugene Scaglione |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hernando Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-09 |
Type | Response |
Subtype | Response |
Description | BRIEF STATEMENT PER 11/27 ORDER |
On Behalf Of | Carl Zeller |
Docket Date | 2024-12-17 |
Type | Order |
Subtype | Order |
Description | Order; CAUSE SHALL PROCEED AS APPEAL FROM A PARTIAL FINAL JUDGMENT... |
View | View File |
Docket Date | 2024-12-16 |
Type | Response |
Subtype | Response |
Description | Response to Brief Statement |
On Behalf Of | HCA Health Services of Florida, Inc. |
Docket Date | 2024-12-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | HCA Health Services of Florida, Inc. |
Docket Date | 2024-11-27 |
Type | Order |
Subtype | Order |
Description | Order to File Brief Statement; AA W/IN 10 DYS RE: THIS COURT'S JURISDICTION; AE FILE RESPONSE W/IN 5 DYS; NEITHER TO EXCEED 6 PGS |
View | View File |
Docket Date | 2024-11-25 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-11-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-11-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 11/21/2024 |
On Behalf Of | Carl Zeller |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-08-02 |
Reg. Agent Change | 2020-06-19 |
Amendment | 2020-01-13 |
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-07-06 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-12 |
Reg. Agent Change | 2015-03-12 |
ANNUAL REPORT | 2014-04-10 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4743185009 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | - | - | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State