Search icon

PRIME RADIOLOGY OF WINTER HAVEN, INC.

Company Details

Entity Name: PRIME RADIOLOGY OF WINTER HAVEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 2015 (10 years ago)
Date of dissolution: 06 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2018 (7 years ago)
Document Number: P15000001992
FEI/EIN Number 47-2835046
Address: 7524 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33884, US
Mail Address: 18981 US HWY 441, STE. 350, #113, MOUNT DORA, FL, 32757, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669864658 2015-02-27 2017-04-19 7524 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 338843200, US 7524 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 338843200, US

Contacts

Phone +1 850-624-5666
Fax 3213485777

Authorized person

Name THOMAS BROWN
Role MEDICAL DIRECTOR
Phone 8506245666

Taxonomy

Taxonomy Code 2085R0202X - Diagnostic Radiology Physician
License Number ME62144
State FL
Is Primary Yes

Other Provider Identifiers

Issuer LICENSE
Number ME62144
State FL

Agent

Name Role Address
BROWN THOMAS DMD Agent 13750 W COLONIAL DRIVE, WINTER GARDEN, FL, 34787

President

Name Role Address
BROWN THOMAS DMD President 13750 W COLONIAL DRIVE, STE 350 #113, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000031731 PRIME RADIOLOGY EXPIRED 2015-03-27 2020-12-31 No data 13750 W COLONIAL DRIVE, STE 350 #113, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-06 No data No data
CHANGE OF MAILING ADDRESS 2017-08-16 7524 CYPRESS GARDENS BLVD, WINTER HAVEN, FL 33884 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-12 7524 CYPRESS GARDENS BLVD, WINTER HAVEN, FL 33884 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000011672 LAPSED 35 2019 CA 002216 LAKE CO 2019-10-22 2025-01-08 $489,124.43 NFS LEASING, INC, 900 CUMMINGS CENTER SUITE 226-U, BEVERLY, MA 01915
J24000783918 ACTIVE 35-2019-CA-002216 LAKE CTY CIR CT 5TH JUD CIR 2019-10-22 2029-12-19 $489,124.43 NFS LEASING, INC., 900 CUMMINGS CENTER SUITE 226-U, BEVERLY, MA 01915
J19000135275 LAPSED 35-2018-CA-000046 LAKE COUNTY CIRCUIT COURT 2019-02-05 2024-02-27 $263,987.16 EVERBANK COMMERCIAL FINANCE, INC., 10 WATERVIEW BLVD., PARSIPPANY, NJ 07054

Documents

Name Date
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-03
Domestic Profit 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State