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 |
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 | |||||||||||||||||||||||
|
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 |
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 |
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 |
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 | - |
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 |
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