Search icon

FLORIDA CARDIOLOGY AND NUCLEAR MEDICINE GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: FLORIDA CARDIOLOGY AND NUCLEAR MEDICINE GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CARDIOLOGY AND NUCLEAR MEDICINE GROUP, 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: 30 Dec 1994 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000094257
FEI/EIN Number 593293621

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

Address: 128 SOUTH MOON AVE., BRANDON, FL, 33511
Mail Address: 128 SOUTH MOON AVE., BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILGORE JOHN M Director 128 SOUTH MOON AVE., BRANDON, FL, 33511
KILGORE JOHN M Agent 128 SOUTH MOON AVE., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-09-24 - -
REGISTERED AGENT NAME CHANGED 2002-09-24 KILGORE, JOHN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-12-27 128 SOUTH MOON AVE., BRANDON, FL 33511 -
REINSTATEMENT 1999-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1995-08-08 128 SOUTH MOON AVE., BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 1995-08-08 128 SOUTH MOON AVE., BRANDON, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000079169 TERMINATED 1000000056155 017988 000486 2007-07-31 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000318625 ACTIVE 1000000056155 017988 000486 2007-07-31 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J02000103758 LAPSED 01-2242-G 13TH JUDICIAL HILLSBOROUGH 2001-12-03 2007-03-14 $174,717.04 CITICORP VENDOR FINANCE, INC., ONE INTERNATIONAL DRIVE, MAHWAH, NJ 07430-0631
J02000224976 LAPSED 01CA005679 13TH JUDICIAL HILLSBOROUGH COU 2001-07-09 2007-06-17 $53,203.96 RAPID TEMPS, INC., PO BOX 1200, ARTESIA NM 88211-1200

Documents

Name Date
REINSTATEMENT 2002-09-24
ANNUAL REPORT 2000-08-23
Off/Dir Resignation 2000-06-15
REINSTATEMENT 1999-12-27
Reg. Agent Resignation 1999-11-05
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State