Search icon

NATIONAL RADIOLOGY CONSULTANTS, P.A. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

Phone +1 813-920-5200

Authorized person

Name JAMES OKOH
Role OWNER
Phone 8139205200

Taxonomy

Taxonomy Code 2085R0202X - Diagnostic Radiology Physician
Is Primary Yes

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2020-CA-000811

Parties

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

Documents

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

USAspending Awards. Financial Assistance

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
Recipient NATIONAL RADIOLOGY CONSULTANTS, P.A.
Recipient Name Raw NATIONAL RADIOLOGY CONSULTANTS, P.A.
Recipient Address 9203 PINE ISLAND COURT, TAMPA, HILLSBOROUGH, FLORIDA, 33647-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1940.00
Face Value of Direct Loan 200000.00
Link View Page

Date of last update: 03 Mar 2025

Sources: Florida Department of State