Search icon

ADVANCED X-RAY ANALYSIS, INC.

Company Details

Entity Name: ADVANCED X-RAY ANALYSIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 2007 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P07000098263
FEI/EIN Number 260834010
Address: 2263 NW Boca Raton Blvd., BOCA RATON, FL, 33431, US
Mail Address: PO Box 1088, BOCA RATON, FL, 33429, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538334016 2008-04-25 2008-04-25 PO BOX 970561, COCONUT CREEK, FL, 330970561, US 4661 JOHNSON RD UNIT 4, COCONUT CREEK, FL, 330734363, US

Contacts

Phone +1 954-426-1897
Fax 9544261899

Authorized person

Name DR. DAVID K POCES
Role PRESIDENT
Phone 9544261897

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number CH4400
State FL
Is Primary Yes

Other Provider Identifiers

Issuer STATE LICENSE
Number CH4400
State FL

Agent

Name Role Address
POCES DAVID Agent 2263 NW Boca Raton Blvd., BOCA RATON, FL, 33431

Director

Name Role Address
POCES DAVID Director PO BOX 1088, BOCA RATON, FL, 33429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-11 2263 NW Boca Raton Blvd., Suite 208, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2013-03-11 2263 NW Boca Raton Blvd., Suite 208, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-11 2263 NW Boca Raton Blvd., Suite 208, BOCA RATON, FL 33431 No data

Court Cases

Title Case Number Docket Date Status
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, VS ADVANCED X-RAY ANALYSIS, INC., A/A/O RAJIT GUPTA, 3D2022-0739 2022-05-02 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
09-40147 CC

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Christopher L. Kirwan, Nancy W. Gregoire Stamper
Name ADVANCED X-RAY ANALYSIS, INC.
Role Appellee
Status Active
Representations Robert W. Morris, Pamela J. Rakow-Smith
Name Hon. Myriam Lehr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/06/2022
Docket Date 2023-08-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-08-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2023-07-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellant’s Request for Oral Argument is hereby denied.
Docket Date 2023-05-08
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO REPLY BRIEFOFSTATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-05-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-05-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 05/08/2023
Docket Date 2023-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-03-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ADVANCED X-RAY ANALYSIS, INC.
Docket Date 2023-03-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF
On Behalf Of ADVANCED X-RAY ANALYSIS, INC.
Docket Date 2023-03-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ADVANCED X-RAY ANALYSIS, INC.
Docket Date 2023-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 03/07/2023
Docket Date 2023-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ADVANCED X-RAY ANALYSIS, INC.
Docket Date 2023-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 02/06/2023
Docket Date 2023-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ADVANCED X-RAY ANALYSIS, INC.
Docket Date 2022-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 1/06/2023
Docket Date 2022-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of ADVANCED X-RAY ANALYSIS, INC.
Docket Date 2022-10-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of ADVANCED X-RAY ANALYSIS, INC.
Docket Date 2022-10-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEFOFSTATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-10-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-10-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-07-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/06/2022
Docket Date 2022-05-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ADVANCED X-RAY ANALYSIS, INC.
Docket Date 2022-05-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-05-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 12, 2022.
Docket Date 2022-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
ADVANCED X-RAY ANALYSIS, INC., A/A/O ANTONIO GOMES, VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, 3D2021-0099 2021-01-08 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
09-40129 CC

County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-60 AP

Parties

Name ADVANCED X-RAY ANALYSIS, INC.
Role Appellant
Status Active
Representations Crystal Eiffert, Robert W. Morris
Name ANTONIO GOMES
Role Appellant
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations JESSICA Z. MARTIN, Christopher L. Kirwan, Nancy W. Gregoire Stamper, RYAN SMITH
Name Hon. Linda Singer Stein
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-07
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellee’s Response in Opposition to Appellant’s Motion for Rehearing, filed on March 1, 2022, is noted.Upon consideration, Appellant’s Motion for Rehearing is hereby denied. LOGUE, SCALES and GORDO, JJ., concur.
Docket Date 2022-03-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITIONTO APPELLANT'S MOTION FOR REHEARING
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-02-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s First Motion for Extension of Time to file a response to Appellant’s Motion for Rehearing is granted to and including March 3, 2022.
Docket Date 2022-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-02-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ADVANCED X-RAY ANALYSIS, INC.
Docket Date 2022-01-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon the validity of the Proposal for Settlement. Accordingly, this matter is remanded to the trial court. Appellant’s Motion for Conditional Award of Appellate Fees is hereby denied.
Docket Date 2022-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-01-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-11-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ADVANCED X-RAY ANALYSIS, INC.
Docket Date 2021-11-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR CONDITIONAL AWARD OFAPPELLATE FEES
On Behalf Of ADVANCED X-RAY ANALYSIS, INC.
Docket Date 2021-11-17
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of ADVANCED X-RAY ANALYSIS, INC.
Docket Date 2021-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 11/17/2021
Docket Date 2021-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ADVANCED X-RAY ANALYSIS, INC.
Docket Date 2021-09-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-09-17
Type Record
Subtype Appendix
Description Appendix ~ VOLUME V OF APPENDIX TO ANSWER BRIEFOFSTATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 07/19/2021
Docket Date 2021-08-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ADVANCED X-RAY ANALYSIS, INC.
Docket Date 2021-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 09/17/2021
Docket Date 2021-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ADVANCED X-RAY ANALYSIS, INC.
Docket Date 2021-04-15
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, Appellant’s Motion to Reconsider the March 26, 2021, Order Dismissing Appeal and/or to Reinstate Appeal is granted. This Court’s Order of March 26, 2021, is hereby vacated and the appeal is reinstated. Appellant shall file an initial brief within five (5) days of the date of this Order, with no further extensions allowed. Appellee’s Motion for Appellate Attorney’s Fees is hereby deferred.
Docket Date 2021-03-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO RECONSIDER THE MARCH 26ORDER DISMISSING APPEAL AND/OR REINSTATE APPEAL
On Behalf Of ADVANCED X-RAY ANALYSIS, INC.
Docket Date 2021-03-29
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ MOTION TO RECONSIDER THE MARCH 26 ORDER DISMISSING APPEAL AND/OR TO REINSTATE APPEAL
On Behalf Of ADVANCED X-RAY ANALYSIS, INC.
Docket Date 2021-03-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Vacated 4/15/21
Docket Date 2021-03-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'SMOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-03-26
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ [Order Vacated 4/15/21] Upon the Court's own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated March 9, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-03-09
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-02-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to Supplement Record on Appeal and Request for Supplemental Index, filed on February 1, 2021, is granted as stated in the Motion.
Docket Date 2021-02-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL AND REQUEST FOR SUPPLEMENTAL INDEX
On Behalf Of ADVANCED X-RAY ANALYSIS, INC.
Docket Date 2021-01-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ STIPULATION FOR SEVEN (7) DAY ENLARGMENT OF TIME TO FILE INITIAL BRIEF
On Behalf Of ADVANCED X-RAY ANALYSIS, INC.
Docket Date 2021-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 07 days to 2/01/2021
Docket Date 2021-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-15
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-08
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA SUPPL
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Documents

Name Date
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-04-18
Reg. Agent Change 2010-12-01
ADDRESS CHANGE 2010-05-11
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-02-11
Domestic Profit 2007-08-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State