Search icon

CENTRAL FLORIDA MEDICAL IMAGING, P.A. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA MEDICAL IMAGING, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA MEDICAL IMAGING, P.A. 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: 05 Feb 2007 (18 years ago)
Date of dissolution: 10 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 10 Feb 2015 (10 years ago)
Document Number: P07000015969
FEI/EIN Number 208385072

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

Address: 701 W. PLYMOUTH AVENUE, DELAND, FL, 32720
Mail Address: C/O RBS; 2325 STONEBRIDGE DRIVE, FLINT, MI, 48532
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL GOLDBERG M President 321 HAMPTON HILLS COURT, DEBARY, FL, 32713
PINEIRO SERGIO D Vice President 437 Daylight Circle, Apt. 113, Lake Mary, FL, 32746
HURST LARRY M Treasurer 1948 ALAQUA DRIVE, LONGWOOD, FL, 32779
DANA FRANKLIN M Secretary 3685 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32176
Kumar Ganapathi Boar 5493 Whispering Meadows Court, Sanford, FL, 32771
PRITCHARD ROBERT H Agent ROGERS, TOWERS, PA, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-02-10 - -
AMENDMENT 2011-05-10 - -
REGISTERED AGENT ADDRESS CHANGED 2010-12-17 ROGERS, TOWERS, PA, 1301 RIVERPLACE BLVD., SUITE 1500, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-31 701 W. PLYMOUTH AVENUE, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2008-01-31 701 W. PLYMOUTH AVENUE, DELAND, FL 32720 -

Documents

Name Date
Reg. Agent Resignation 2015-04-07
CORAPVDWN 2015-02-10
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-09-18
ANNUAL REPORT 2012-01-30
Amendment 2011-05-10
ANNUAL REPORT 2011-01-24
Reg. Agent Change 2010-12-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State