Search icon

NORTH PORT DIAGNOSTIC IMAGING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: NORTH PORT DIAGNOSTIC IMAGING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH PORT DIAGNOSTIC IMAGING CENTER, 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: 03 May 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000064750
FEI/EIN Number 202944099

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

Mail Address: C/O DAVID A. HOLMES, 99 NESBIT STREET, PUNTA GORDA, FL, 33950
Address: 14243 TAMIAMI TRAIL, NORTH PORT, FL, 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124219142 2007-08-05 2007-11-16 3430 TAMIAMI TRL, SUITE B, PORT CHARLOTTE, FL, 339528127, US 14243 TAMIAMI TRL, NORTH PORT, FL, 342872215, US

Contacts

Phone +1 941-883-8383
Fax 9418838386
Phone +1 941-429-3180
Fax 9414293187

Authorized person

Name DR. STEPHEN MARK ROSS
Role PRESIDENT
Phone 9414293180

Taxonomy

Taxonomy Code 174400000X - Specialist
Is Primary Yes

Key Officers & Management

Name Role Address
ROSS STEPHEN M Vice President 14243 TAMIAMI TRAIL, NORTH PORT, FL, 34287
ROSS STEPHEN M Treasurer 14243 TAMIAMI TRAIL, NORTH PORT, FL, 34287
WHITE JAMES E President 3430 TAMIAMI TRAIL, SUITE B, PORT CHARLOTTE, FL, 33948
WHITE JAMES E Secretary 3430 TAMIAMI TRAIL, SUITE B, PORT CHARLOTTE, FL, 33948
WHITE JAMES E Director 3430 TAMIAMI TRAIL, SUITE B, PORT CHARLOTTE, FL, 33948
FLESZAR DAVID Vice President 3430 TAMIAMI TRAIL, SUITE B, PORT CHARLOTTE, FL, 33952
FLESZAR DAVID Director 3430 TAMIAMI TRAIL, SUITE B, PORT CHARLOTTE, FL, 33952
HOLMES DAVID A Agent 99 NESBIT STREET, PUNTA GORDA, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000106690 JCM LENDING SERVICES AND BROKERING EXPIRED 2012-11-03 2017-12-31 - 2428 JASMINE WAY, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-09 14243 TAMIAMI TRAIL, NORTH PORT, FL 34287 -
CHANGE OF MAILING ADDRESS 2007-05-18 14243 TAMIAMI TRAIL, NORTH PORT, FL 34287 -
REGISTERED AGENT NAME CHANGED 2007-05-18 HOLMES, DAVID A -
REGISTERED AGENT ADDRESS CHANGED 2007-05-18 99 NESBIT STREET, PUNTA GORDA, FL 33950 -

Documents

Name Date
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-05-18
ANNUAL REPORT 2006-07-05
Domestic Profit 2005-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State