Search icon

X-CEL MOBILE MEDICAL IMAGING, INC.

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role
INCORP SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
Williams Lloyd Chief Executive Officer 3011 Harrah Dr, Spring Hill, FL, 37174

Chie

Name Role Address
Turklay Daniel JEsq. Chie 3011 Harrah Dr, Spring Hill, TN, 37174

Chief Operating Officer

Name Role Address
Nunn Jeffrey Chief Operating Officer 3011 Harrah Dr, Spring Hill, TN, 37174

Director

Name Role Address
MMDS of North Carolina, Inc Director 251 Dominion Dr, Morrisville, NC, 27560

Fictitious Names

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

Events

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

Documents

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