Search icon

FLORIDA IMAGING SPECIALISTS, P.A. - Florida Company Profile

Company Details

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

FLORIDA IMAGING SPECIALISTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Sep 2012 (12 years ago)
Document Number: P12000080551
FEI/EIN Number 46-0933737

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

Address: 7313 International Pl, Suite 80, Lakewood Ranch, FL, 34240, US
Mail Address: 3420 Washington Ln, Hollywood, FL, 33026, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Modi Ketang Dr. President 3420 WASHINGTON LN, Hollywood, FL, 33026
WHALEN KENNETH Agent 398 CAMINO GARDENS BLVD, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120748 PRECISION IMAGING, INC EXPIRED 2019-11-09 2024-12-31 - 7313 INTERNATIONAL PL STE 80, LAKEWOOD RANCH, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 7520 SW 57TH AVE, Suite A, South Miami, FL 33143-5330 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 7520 SW 57TH AVE, Suite A, South Miami, FL 33143-5330 -
CHANGE OF MAILING ADDRESS 2025-02-05 7520 SW 57TH AVE, Suite A, South Miami, FL 33143-5330 -
REGISTERED AGENT NAME CHANGED 2025-02-05 MODI, KETANG -
CHANGE OF MAILING ADDRESS 2024-02-06 7313 International Pl, Suite 80, Lakewood Ranch, FL 34240 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 7313 International Pl, Suite 80, Lakewood Ranch, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-13 398 CAMINO GARDENS BLVD, SUITE 102, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2012-12-21 WHALEN, KENNETH -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State