Search icon

CENTRAL BREVARD RADIOLOGY, P.A. - Florida Company Profile

Company Details

Entity Name: CENTRAL BREVARD RADIOLOGY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL BREVARD RADIOLOGY, 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: 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: 05 Apr 1993 (32 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P93000026263
FEI/EIN Number 593174707

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

Mail Address: 330 FIFTH AVENUE, INDIALANTIC, FL, 32903, US
Address: CAPE CANAVERAL HOSPITAL, 701 W COCOA BEACH CSWY, COCOA BEACH, FL, 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILLEREN DAVID J Director 330 FIFTH AVENUE, INDIALANTIC, FL, 32903
HILLEREN DAVID J President 330 FIFTH AVENUE, INDIALANTIC, FL, 32903
GORDON DOUGLAS M Director 330 FIFTH AVENUE, INDIALANTIC, FL, 32903
BERGAU DIANE Z Director 330 FIFTH AVENUE, INDIALANTIC, FL, 32903
HAZLETT KENNETH S Director 330 FIFTH AVENUE, INDIALANTIC, FL, 32903
HAZLETT KENNETH S Secretary 330 FIFTH AVENUE, INDIALANTIC, FL, 32903
FORREST DANIEL M Director 330 FIFTH AVENUE, INDIALANTIC, FL, 32903
HATTAWAY AARON J Director 330 FIFTH AVENUE, INDIALANTIC, FL, 32903
GORDON JASON M Agent 257 NORTH ORLANDO AVENUE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2010-03-30 GORDON, JASON M -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 257 NORTH ORLANDO AVENUE, COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-18 CAPE CANAVERAL HOSPITAL, 701 W COCOA BEACH CSWY, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2005-04-21 CAPE CANAVERAL HOSPITAL, 701 W COCOA BEACH CSWY, COCOA BEACH, FL 32931 -
AMENDMENT 2004-05-10 - -

Documents

Name Date
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-09-18
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State