Search icon

HEARTSMART IMAGING, INC. - Florida Company Profile

Company Details

Entity Name: HEARTSMART IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEARTSMART 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: 02 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2019 (6 years ago)
Document Number: P04000099883
FEI/EIN Number 201317120

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1756 WATERBEACH CT., APOPKA, FL, 32703, US
Mail Address: 1756 WATERBEACH CT., APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235266370 2007-02-27 2008-06-25 1756 WATERBEACH CT, APOPKA, FL, 327037637, US 1756 WATERBEACH CT, APOPKA, FL, 327037637, US

Contacts

Phone +1 407-947-9030
Fax 4072960041

Authorized person

Name MRS. NILETTE KERN
Role PRESIDENT
Phone 4079479030

Taxonomy

Taxonomy Code 261QR0208X - Mobile Radiology Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
KERN NILETTE F President 1756 WATERBEACH CT., APOPKA, FL, 32703
KERN NILETTE F Agent 1756 WATERBEACH CT., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-07 - -
REGISTERED AGENT NAME CHANGED 2019-03-07 KERN, NILETTE F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000213926 ACTIVE 1000000783231 ORANGE 2018-05-22 2028-05-30 $ 1,331.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000266266 ACTIVE 1000000710571 ORANGE 2016-04-11 2026-04-20 $ 1,331.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-23
REINSTATEMENT 2019-03-07
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-06-11
ANNUAL REPORT 2014-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State