Search icon

GLOBAL OPEN IMAGING CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL OPEN IMAGING CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL OPEN IMAGING CENTERS, 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: 26 Oct 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000087864
FEI/EIN Number 800500561

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

Address: 6349 BEACH BLVD, 1, JACKSONVILLE, FL, 32216
Mail Address: 8160 Baymeadows Way West, JACKSONVILLE, FL, 32256, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275862161 2009-12-24 2011-03-30 6349 BEACH BLVD STE 1A, JACKSONVILLE, FL, 322162707, US 6349 BEACH BLVD STE 1A, JACKSONVILLE, FL, 322162707, US

Contacts

Phone +1 904-707-8614

Authorized person

Name GORDON FENDERSON
Role OWNER
Phone 9047078614

Taxonomy

Taxonomy Code 335V00000X - Portable X-ray and/or Other Portable Diagnostic Imaging Supplier
License Number 1000028650
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
FENDERSON JASON President 644 CESERY BLVD, JACKSONVILLE, FL, 32211
FENDERSON GORDON Vice President 644 CESERY BLVD, JACKSONVILLE, FL, 32211
Fenderson Gordon Agent 8160 Baymeadows Way West, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-06-21 - -
CHANGE OF MAILING ADDRESS 2017-06-21 6349 BEACH BLVD, 1, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2017-06-21 Fenderson, Gordon -
REGISTERED AGENT ADDRESS CHANGED 2017-06-21 8160 Baymeadows Way West, 100, JACKSONVILLE, FL 32256 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000056290 TERMINATED 1000000570019 DUVAL 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12001055857 TERMINATED 1000000438584 DUVAL 2012-12-13 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000943228 TERMINATED 1000000354973 DUVAL 2012-11-13 2032-12-05 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2017-06-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
Domestic Profit 2009-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State