Search icon

LIFE IMAGING CENTER, INC. - Florida Company Profile

Company Details

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

LIFE 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: 15 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000099962
FEI/EIN Number 203158455

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

Address: 1226 MARINER BLVD,, SPRING HILL, FL, 34609, US
Mail Address: PO BOX 2002, BROOKESVILLE, FL, 34605
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1750334892 2006-05-18 2007-10-24 7005 NIGHTWALKER RD, BROOKSVILLE, FL, 34613, US 7005 NIGHTWALKER RD, BROOKSVILLE, FL, 34613, US

Contacts

Phone +1 352-597-7433
Fax 8663339909

Authorized person

Name MS. AMY L COX
Role PRESIDENT
Phone 3525977433

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
License Number NOT APPLICABLE
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
COX AMY L Agent 1226 MARINER BLVD., SPRING HILL, FL, 34609
COX AMY L President PO BOX 2002, BROOKSVILLE, FL, 34605
IRVING JEFFREY C Vice President PO BOX 2002, BROOKSVILLE, FL, 34605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000152089 HERNANDO MASSAGE EXPIRED 2009-09-01 2014-12-31 - P.O. BOX 2002, BROOKSVILLE, FL, 34605
G08289900277 A TOUCH OF SERENITY EXPIRED 2008-10-15 2013-12-31 - 7005 NIGHTWALKER RD., BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 1226 MARINER BLVD., SPRING HILL, FL 34609 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-21 1226 MARINER BLVD,, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2009-08-21 1226 MARINER BLVD,, SPRING HILL, FL 34609 -

Documents

Name Date
ANNUAL REPORT 2010-04-20
ADDRESS CHANGE 2009-08-21
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-30
Domestic Profit 2005-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State