Entity Name: | X-CEL MOBILE MEDICAL IMAGING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Mar 1995 (30 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P95000024457 |
FEI/EIN Number | 650568578 |
Address: | 12493 Brantley Commons Court, Fort Myers, FL, 33907, US |
Mail Address: | 3011 Harrah Dr, Spring Hill, TN, 37174, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1558493742 | 2007-03-12 | 2014-03-12 | 180 12TH ST SE, NAPLES, FL, 341173667, US | 4707 ENTERPRISE AVE, UNIT 7, NAPLES, FL, 341047064, US | |||||||||||||||||||||||||||||||||
|
Phone | +1 239-352-9225 |
Fax | 8884008530 |
Fax | 2394345465 |
Authorized person
Name | MRS. JEANNE TERESA MACNICOL |
Role | PRESIDENT |
Phone | 2393529225 |
Taxonomy
Taxonomy Code | 335V00000X - Portable X-ray and/or Other Portable Diagnostic Imaging Supplier |
License Number | HCC5809 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | RAIL ROAD MEDICARE |
Number | 630000893 |
State | GA |
Issuer | MEDICAID |
Number | 030526000 |
State | FL |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Williams Lloyd | Chief Executive Officer | 3011 Harrah Dr, Spring Hill, FL, 37174 |
Name | Role | Address |
---|---|---|
Turklay Daniel JEsq. | Chie | 3011 Harrah Dr, Spring Hill, TN, 37174 |
Name | Role | Address |
---|---|---|
Nunn Jeffrey | Chief Operating Officer | 3011 Harrah Dr, Spring Hill, TN, 37174 |
Name | Role | Address |
---|---|---|
MMDS of North Carolina, Inc | Director | 251 Dominion Dr, Morrisville, NC, 27560 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000027016 | MMDS MOBILE X-RAY | EXPIRED | 2016-03-14 | 2021-12-31 | No data | 4707 ENTERPRISE AVENUE UNIT 7, NAPLES, FL, 34117 |
G11000041414 | FLORIDA'S ON CALL IMAGING SERVICES | EXPIRED | 2011-04-28 | 2016-12-31 | No data | 180 12TH STREET SE, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-20 | 12493 Brantley Commons Court, Suite 102, Fort Myers, FL 33907 | No data |
CHANGE OF MAILING ADDRESS | 2016-05-20 | 12493 Brantley Commons Court, Suite 102, Fort Myers, FL 33907 | No data |
REGISTERED AGENT NAME CHANGED | 2016-05-20 | INCORP SERVICES, INC. | No data |
AMENDMENT | 2004-06-16 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-05-20 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-02-01 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-23 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-01-08 |
ANNUAL REPORT | 2008-02-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State