Search icon

INDEPENDENT RADIOLOGY CONSULTANT, P.A. - Florida Company Profile

Company Details

Entity Name: INDEPENDENT RADIOLOGY CONSULTANT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDEPENDENT RADIOLOGY CONSULTANT, 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: 16 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: P18000086535
FEI/EIN Number 83-2336846

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

Address: 63 Emerald Street. Suite 510, Keene, NH, 03431, US
Mail Address: 314 N. Lake Dr, Lantana, FL, 33462, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORD JAYSON A President 63 EMERALD STREET. SUITE 510, KEENE, NH, 03431
HILL TERESA A Agent 314 N. Lake Dr, Lantana, FL, 33642

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 314 N. LAKE DR, LANTANA, NH 33462 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 63 Emerald Street. Suite 510, Keene, NH 03431 -
CHANGE OF MAILING ADDRESS 2024-01-08 63 Emerald Street. Suite 510, Keene, NH 03431 -
REGISTERED AGENT NAME CHANGED 2020-10-12 HILL, TERESA A -
REGISTERED AGENT ADDRESS CHANGED 2020-10-12 314 N. Lake Dr, Lantana, FL 33642 -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-07-09
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-02-20
Domestic Profit 2018-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6555107709 2020-05-01 0455 PPP 4411 W BEACH PARK DR, TAMPA, FL, 33609-3701
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39970
Loan Approval Amount (current) 39970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33609-3701
Project Congressional District FL-14
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40272.24
Forgiveness Paid Date 2021-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State