Search icon

THE MEDICAL IMAGING PROFESSIONALS, P.A.

Company Details

Entity Name: THE MEDICAL IMAGING PROFESSIONALS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Aug 2004 (20 years ago)
Date of dissolution: 20 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2017 (8 years ago)
Document Number: P04000119238
FEI/EIN Number 201501718
Address: 1000 WATERMAN WAY, RM 1409, TAVARES, FL, 32778
Mail Address: 1000 WATERMAN WAY, RM 1409, TAVARES, FL, 32778
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE MEDICAL IMAGING PROFESSIONALS, P.A. 401(K) PROFIT SHARING PLAN 2015 201501718 2016-10-14 MEDICAL IMAGING PROFESSIONALS, P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 621510
Sponsor’s telephone number 3522533251
Plan sponsor’s address 220 NEW GATE LOOP, HEATHROW, FL, 32746

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing FRED WITTENSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-14
Name of individual signing FRED WITTENSTEIN
Valid signature Filed with authorized/valid electronic signature
THE MEDICAL IMAGING PROFESSIONALS, P.A. 401(K) PROFIT SHARING PLAN 2014 201501718 2015-09-25 MEDICAL IMAGING PROFESSIONALS, P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 621510
Sponsor’s telephone number 3522533251
Plan sponsor’s address 220 NEW GATE LOOP, HEATHROW, FL, 32746

Signature of

Role Plan administrator
Date 2015-09-24
Name of individual signing RED S WITTENSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-24
Name of individual signing RED S WITTENSTEIN
Valid signature Filed with authorized/valid electronic signature
THE MEDICAL IMAGING PROFESSIONALS, P.A. 401(K) PROFIT SHARING PLAN 2013 201501718 2014-09-15 MEDICAL IMAGING PROFESSIONALS, P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 3522533251
Plan sponsor’s address 220 NEW GATE LOOP, HEATHROW, FL, 32746

Signature of

Role Plan administrator
Date 2014-09-10
Name of individual signing FRED WITTENSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-10
Name of individual signing FRED WITTENSTEIN
Valid signature Filed with authorized/valid electronic signature
THE MEDICAL IMAGING PROFESSIONALS, P.A. 401(K) PROFIT SHARING PLAN 2012 201501718 2013-07-26 MEDICAL IMAGING PROFESSIONALS, P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 3522533251
Plan sponsor’s address 220 NEW GATE LOOP, HEATHROW, FL, 32746

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing FRED WITTENSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-26
Name of individual signing FRED WITTENSTEIN
Valid signature Filed with authorized/valid electronic signature
THE MEDICAL IMAGING PROFESSIONALS, P.A. 401(K) PROFIT SHARING PLAN 2011 201501718 2012-10-15 MEDICAL IMAGING PROFESSIONALS, P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 3522533251
Plan sponsor’s address 220 NEW GATE LOOP, HEATHROW, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 201501718
Plan administrator’s name MEDICAL IMAGING PROFESSIONALS, P.A.
Plan administrator’s address 220 NEW GATE LOOP, HEATHROW, FL, 32746
Administrator’s telephone number 3522533251

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing FRED WITTENSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing FRED WITTENSTEIN
Valid signature Filed with authorized/valid electronic signature
THE MEDICAL IMAGING PROFESSIONALS, P.A. 401(K) PROFIT SHARING PLAN 2010 201501718 2011-09-29 MEDICAL IMAGING PROFESSIONALS, P.A. 8
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 3522533251
Plan sponsor’s address 220 NEW GATE LOOP, HEATHROW, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 201501718
Plan administrator’s name MEDICAL IMAGING PROFESSIONALS, P.A.
Plan administrator’s address 220 NEW GATE LOOP, HEATHROW, FL, 32746
Administrator’s telephone number 3522533251

Signature of

Role Plan administrator
Date 2011-09-28
Name of individual signing FRED WITTENSTEIN
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-09-28
Name of individual signing FRED WITTENSTEIN
Valid signature Filed with incorrect/unrecognized electronic signature
THE MEDICAL IMAGING PROFESSIONALS, P.A. 401(K) PROFIT SHARING PLAN 2010 201501718 2011-09-29 MEDICAL IMAGING PROFESSIONALS, P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 3522533251
Plan sponsor’s address 220 NEW GATE LOOP, HEATHROW, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 201501718
Plan administrator’s name MEDICAL IMAGING PROFESSIONALS, P.A.
Plan administrator’s address 220 NEW GATE LOOP, HEATHROW, FL, 32746
Administrator’s telephone number 3522533251

Signature of

Role Plan administrator
Date 2011-09-29
Name of individual signing FRED WITTENSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-29
Name of individual signing FRED WITTENSTEIN
Valid signature Filed with authorized/valid electronic signature
THE MEDICAL IMAGING PROFESSIONALS, P.A. 401(K) PROFIT SHARING PLAN 2009 201501718 2010-08-26 MEDICAL IMAGING PROFESSIONALS, P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 3522533251
Plan sponsor’s address 220 NEW GATE LOOP, HEATHROW, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 201501718
Plan administrator’s name MEDICAL IMAGING PROFESSIONALS, P.A.
Plan administrator’s address 220 NEW GATE LOOP, HEATHROW, FL, 32746
Administrator’s telephone number 3522533251

Signature of

Role Plan administrator
Date 2010-08-25
Name of individual signing FRED WITTENSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-25
Name of individual signing FRED WITTENSTEIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WITTENSTEIN FRED S Agent 1000 WATERMAN WAY, TAVARES, FL, 32778

President

Name Role Address
WITTENSTEIN FRED S President 220 NEW GATE LOOP, HEATHROW, FL, 32746

Secretary

Name Role Address
SIEGEL MARC F Secretary 701 CLUB RIDGE CT., LONGWOOD, FL, 32779

Vice President

Name Role Address
SIMON JONATHAN M Vice President 1734 GREY STONE CT., LONGWOOD, FL, 32779
KARLINSKY PAUL R Vice President 1527 ST. EDMUNDS PLACE, HEATHROW, FL, 32746
WATSON ROHAN Vice President 1000 WATERMAN WAY, TAVARES, FL, 32778
KRISHNAN RAMASWAMI S Vice President 1000 WATERMAN WAY, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-20 No data No data
CHANGE OF MAILING ADDRESS 2011-01-18 1000 WATERMAN WAY, RM 1409, TAVARES, FL 32778 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-18 1000 WATERMAN WAY, RM 1409, TAVARES, FL 32778 No data
REGISTERED AGENT NAME CHANGED 2010-01-10 WITTENSTEIN, FRED SMD No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 1000 WATERMAN WAY, RM 1409, TAVARES, FL 32778 No data

Court Cases

Title Case Number Docket Date Status
NIGHTHAWK RADIOLOGY SERVICES, LLC AND VIRTUAL RADIOLOGIC CORPORATION VS SUE MILLER, AS POWER OF ATTORNEY FOR DE MILLER, ADVENTIST HEALTH SYSTEM/SUNBELT, INC. D/B/A FLORIDA HOSPITAL ORLANDO, FLORIDA HOSPITAL WATERMAN, INC., AND THE MEDICAL IMAGING PROFESSIONALS, P.A. 5D2019-2330 2019-08-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-11106-O

Parties

Name NIGHTHAWK RADIOLOGY SERVICES, LLC
Role Appellant
Status Active
Representations ISAAC R. RUIZ-CARUS, Katherine A. Gannon
Name VIRTUAL RADIOLOGIC CORPORATION
Role Appellant
Status Active
Name DE MILLER
Role Appellee
Status Active
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Appellee
Status Active
Name SUE MILLER
Role Appellee
Status Active
Representations JASON A. PAUL, Philip J. Wallace, JACK E. HOLT, I I I, Samantha L. Stevens, Ruth C. Osborne
Name FLORIDA HOSPITAL WATERMAN, INC.
Role Appellee
Status Active
Name THE MEDICAL IMAGING PROFESSIONALS, P.A.
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-11-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-11-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of NIGHTHAWK RADIOLOGY SERVICES, LLC
Docket Date 2019-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NIGHTHAWK RADIOLOGY SERVICES, LLC
Docket Date 2019-10-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUE MILLER
Docket Date 2019-09-17
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of NIGHTHAWK RADIOLOGY SERVICES, LLC
Docket Date 2019-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NIGHTHAWK RADIOLOGY SERVICES, LLC
Docket Date 2019-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 9/16
Docket Date 2019-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NIGHTHAWK RADIOLOGY SERVICES, LLC
Docket Date 2019-08-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 8/7 ORDER
On Behalf Of NIGHTHAWK RADIOLOGY SERVICES, LLC
Docket Date 2019-08-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/1/19
On Behalf Of NIGHTHAWK RADIOLOGY SERVICES, LLC
Docket Date 2019-08-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-04-17
Reg. Agent Change 2008-07-16
ANNUAL REPORT 2008-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State