Entity Name: | TREASURE COAST ULTRASOUND CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Feb 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 23 Oct 2008 (16 years ago) |
Document Number: | P07000020718 |
FEI/EIN Number | 113817683 |
Address: | 5961 Westport Lane, NAPLES, FL, 34116, US |
Mail Address: | 5961 Westport Lane, NAPLES, FL, 34110, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1588896591 | 2009-08-10 | 2011-06-02 | 850 CENTRAL AVE, #305, NAPLES, FL, 341026030, US | 850 CENTRAL AVE, #305, NAPLES, FL, 341026030, US | |||||||||||||||||||
|
Phone | +1 239-571-5995 |
Fax | 2397756661 |
Authorized person
Name | MR. THOMAS GRANT WALKER |
Role | PRESIDENT |
Phone | 2395915995 |
Taxonomy
Taxonomy Code | 261QR0208X - Mobile Radiology Clinic/Center |
License Number | 14776ARDMS |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
WALKER THOMAS G | Agent | 5961 Westport Lane, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
WALKER THOMAS G | Receiver | 5961 Westport Lane, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
WALKER THOMAS G | Administrator | 5961 Westport Lane, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-03 | 5961 Westport Lane, NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-03 | 5961 Westport Lane, NAPLES, FL 34116 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-03 | 5961 Westport Lane, NAPLES, FL 34116 | No data |
CANCEL ADM DISS/REV | 2008-10-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State