Search icon

ALLIED MOBILE SONO, INC. - Florida Company Profile

Company Details

Entity Name: ALLIED MOBILE SONO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED MOBILE SONO, 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: 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: 27 Jan 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000014180
FEI/EIN Number 542164962

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

Address: 11307 CORTEZ BLVD, BROOKSVILLE, FL, 34613
Mail Address: 11307 CORTEZ BLVD, BROOKSVILLE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538159819 2005-10-26 2007-09-10 3545 SAINT JOHNS BLUFF RD S, SUITE 1 # 274, JACKSONVILLE, FL, 322242682, US 3545 SAINT JOHNS BLUFF RD S, SUITE 1 # 274, JACKSONVILLE, FL, 322242682, US

Contacts

Phone +1 904-247-2674
Fax 9042473944

Authorized person

Name MR. JAMES P LENNIE
Role PRESIDENT/COO
Phone 9042472674

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
License Number HCC6630
State FL
Is Primary Yes

Other Provider Identifiers

Issuer FLORIDA BC/BS
Number V3066

Key Officers & Management

Name Role Address
RAMEAU WILHEIM President 11307 CORTEZ BLVD., BROOKSVILLE, FL, 34613
RAMEAU WILHEIM Director 11307 CORTEZ BLVD., BROOKSVILLE, FL, 34613
SANTIAGO JOSE A Vice President 11307 CORTEZ BLVD., BROOKSVILLE, FL, 34613
SANTIAGO JOSE A Director 11307 CORTEZ BLVD., BROOKSVILLE, FL, 34613
LENNIE JAMES Secretary 11307 CORTEZ BLVD., BROOKSVILLE, FL, 34613
LENNIE JAMES Director 11307 CORTEZ BLVD., BROOKSVILLE, FL, 34613
MARRERO AXEL Treasurer 11307 CORTEZ BLVD., BROOKSVILLE, FL, 34613
MARRERO AXEL Director 11307 CORTEZ BLVD., BROOKSVILLE, FL, 34613
SANCHEZ GILBERTO E Agent 114 SOUTH FREMONT AVENUE, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08240900204 COMPLETE DIAGNOSTIC IMAGING CENTERS EXPIRED 2008-08-27 2013-12-31 - 11307 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-17 11307 CORTEZ BLVD, BROOKSVILLE, FL 34613 -
CHANGE OF MAILING ADDRESS 2008-09-17 11307 CORTEZ BLVD, BROOKSVILLE, FL 34613 -
REGISTERED AGENT NAME CHANGED 2008-09-17 SANCHEZ, GILBERTO E -
REGISTERED AGENT ADDRESS CHANGED 2008-09-17 114 SOUTH FREMONT AVENUE, TAMPA, FL 33606 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000796505 LAPSED 1000000175829 HERNANDO 2010-06-09 2020-07-28 $ 1,492.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000200219 ACTIVE 1000000133613 HERNANDO 2009-07-31 2030-02-16 $ 2,293.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Amendment 2008-09-17
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-23
Domestic Profit 2005-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State