Entity Name: | ALLIANCE IMAGING NC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 17 Sep 1987 (38 years ago) |
Date of dissolution: | 16 Sep 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Sep 2013 (12 years ago) |
Document Number: | P16006 |
FEI/EIN Number |
942568732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 BAYVIEW CIRCLE, SUITE 400, NEWPORT BEACH, CA, 92660, US |
Mail Address: | 100 BAYVIEW CIRCLE, SUITE 400, NEWPORT BEACH, CA, 92660, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BUCKELEW LARRY | Chief Executive Officer | 100 BAYVIEW CIRCLE, SUITE 400, NEWPORT BEACH, CA, 92660 |
AIHARA HOWARD K | Chief Financial Officer | 100 BAYVIEW CIRCLE, SUITE 400, NEWPORT BEACH, CA, 92660 |
JOHNS RICHARD W | Secretary | 100 BAYVIEW CIRCLE, SUITE 400, NEWPORT BEACH, CA, 92660 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-09-16 | - | - |
REGISTERED AGENT CHANGED | 2013-09-16 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-23 | 100 BAYVIEW CIRCLE, SUITE 400, NEWPORT BEACH, CA 92660 | - |
CHANGE OF MAILING ADDRESS | 2009-03-23 | 100 BAYVIEW CIRCLE, SUITE 400, NEWPORT BEACH, CA 92660 | - |
NAME CHANGE AMENDMENT | 2004-06-22 | ALLIANCE IMAGING NC, INC. | - |
REINSTATEMENT | 1995-09-29 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1990-02-14 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000106436 | TERMINATED | 1000000358402 | LEON | 2013-01-02 | 2033-01-16 | $ 4,617.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2013-09-16 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-01-23 |
ANNUAL REPORT | 2011-02-09 |
ANNUAL REPORT | 2010-03-22 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-01-17 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-01-21 |
ANNUAL REPORT | 2005-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State