Search icon

IMPERIAL POINT EKG READERS, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL POINT EKG READERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPERIAL POINT EKG READERS, 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: 13 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000092667
FEI/EIN Number 205200231

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

Address: 1500 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1500 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARIS DAVID G President 3779 NW 52 ST, BOCA RATON, FL, 33496
PARIS DAVID G Director 3779 NW 52 ST, BOCA RATON, FL, 33496
HERMAN MOSKOWITZ Agent 3850 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

National Provider Identifier

NPI Number:
1831117738

Authorized Person:

Name:
DAVIS G PARIS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
9547261820

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-09 1500 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2010-02-09 1500 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2010-02-09 HERMAN MOSKOWITZ -
REGISTERED AGENT ADDRESS CHANGED 2010-02-09 3850 HOLLYWOOD BLVD, 204, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-02-12
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-03-05

Date of last update: 03 May 2025

Sources: Florida Department of State