Entity Name: | U.S. IMAGING CENTERS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
U.S. IMAGING CENTERS CORPORATION 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 Nov 1995 (29 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P95000091695 |
FEI/EIN Number |
650628342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 842 SUNSET LAKE BLVD, SUITE 301, VENICE, FL, 34292 |
Mail Address: | PO BOX 447, VENICE, FL, 34284, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILEY STEPHEN M | Director | 842 SUNSET LAKE BLVD, SUITE 301, VENICE, FL, 34292 |
HICKS WILLIAM H | Agent | 842 SUNSET LAKE BLVD, VENICE, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-24 | 842 SUNSET LAKE BLVD, SUITE 301, VENICE, FL 34292 | - |
REINSTATEMENT | 2006-03-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-24 | 842 SUNSET LAKE BLVD, SUITE 301, VENICE, FL 34292 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-24 | HICKS, WILLIAM H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 2001-10-04 | U.S. IMAGING CENTERS CORPORATION | - |
NAME CHANGE AMENDMENT | 2000-09-12 | HEALTHPUSH CORPORATION | - |
CHANGE OF MAILING ADDRESS | 1996-07-12 | 842 SUNSET LAKE BLVD, SUITE 301, VENICE, FL 34292 | - |
Name | Date |
---|---|
REINSTATEMENT | 2006-03-24 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-01-06 |
ANNUAL REPORT | 2002-03-27 |
Name Change | 2001-10-04 |
ANNUAL REPORT | 2001-01-25 |
Name Change | 2000-09-12 |
ANNUAL REPORT | 2000-01-21 |
ANNUAL REPORT | 1999-02-03 |
ANNUAL REPORT | 1998-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State