Search icon

X-RAY EQUIPMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: X-RAY EQUIPMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

X-RAY EQUIPMENT SERVICES, 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: 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: 25 Feb 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2018 (6 years ago)
Document Number: P93000014345
FEI/EIN Number 593167128

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

Address: 6131 Anderson Rd, Tampa, FL, 33634, US
Mail Address: PO Box 21331, Tampa, FL, 33622-1331, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Gregory R President 6131 Anderson Rd, Tampa, FL, 33634
JOHNSON GREGORY R Agent 6131 Anderson Rd, Tampa, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-18 6131 Anderson Rd, Suite O, Tampa, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 6131 Anderson Rd, Suite O, Tampa, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 6131 Anderson Rd, Suite O, Tampa, FL 33634 -
REGISTERED AGENT NAME CHANGED 2022-02-10 JOHNSON, GREGORY R -
REINSTATEMENT 2018-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000981610 TERMINATED 1000000189900 HILLSBOROU 2010-10-06 2030-10-13 $ 8,228.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000195658 TERMINATED 1000000132691 HILLSBOROU 2009-08-06 2030-02-16 $ 410.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000192287 TERMINATED 1000000080671 018660 001750 2008-05-29 2028-06-11 $ 5,307.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000247588 TERMINATED 1000000055313 017957 001495 2007-07-20 2027-08-08 $ 6,987.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J02000184238 LAPSED 01-11396 SC HILLSBOROUGH COUNTY COURT 2002-04-16 2007-05-08 $4636.52 FR IMAGES, INC., 200 CLEARBOOK ROAD, ELMSFORD, NY 10523

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-12-11
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-12-01
ANNUAL REPORT 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6520087400 2020-05-14 0455 PPP 4020 W SOUTH AVE, TAMPA, FL, 33614
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34829
Loan Approval Amount (current) 20100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33614-1300
Project Congressional District FL-14
Number of Employees 5
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20381.4
Forgiveness Paid Date 2021-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State