Search icon

X-RAY AND MEDICAL SERVICES OF FLORIDA, INC. - Florida Company Profile

Company Details

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

X-RAY AND MEDICAL SERVICES OF FLORIDA, 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: 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: 23 Feb 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000015345
FEI/EIN Number 650559383

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

Address: 7871 NW 29TH STREET, MIAMI, FL, 33122, US
Mail Address: 7871 NW 29TH STREET, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN ETTINGER SR. Vice President 11021 SW 163RD ST, MIAMI, FL
GONZALEZ CHARLES H. Vice President 1419 CAMINO AMPARO, ALBUERQUE, NM
SCHOFIELD EARNEST A. Vice President 6121 CAROUSEL NW, ALBUQUERQUE, NM
ASCHENBECK J. CHRIS Vice President 603 SUPERSTATION, RIO RANCHO, NM
ETTINGER LENNY L Agent 17001 SW 78 AVE, MIAMI, FL, 33157
LENNY L. ETTINGER President 17001 SW 78 AVE, MIAMI, FL
JACKIE ETTINGER Secretary 1001 SW 78 AVE, MIAMI, FL
JACKIE ETTINGER Treasurer 1001 SW 78 AVE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-23 7871 NW 29TH STREET, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 1996-04-23 7871 NW 29TH STREET, MIAMI, FL 33122 -

Documents

Name Date
ANNUAL REPORT 1997-04-03
ANNUAL REPORT 1996-04-23
DOCUMENTS PRIOR TO 1997 1995-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State