Search icon

RADIOLOGICAL HEALTH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RADIOLOGICAL HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RADIOLOGICAL HEALTH SERVICES, 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: 26 Feb 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P96000018116
FEI/EIN Number 593383478

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

Address: 1536 N DAVIS STREET, JACKSONVILLE, FL, 32209
Mail Address: 1536 N DAVIS STREET, JACKSONVILLE, FL, 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON JERRAL President 1536 N DAVIS STREET, JACKSONVILLE, FL, 32209
PATTERSON JERRAL W Agent 1536 N DAVIS STREET, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-01 PATTERSON, JERRAL W -
REINSTATEMENT 2006-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 1999-01-07 1536 N DAVIS STREET, JACKSONVILLE, FL 32209 -
REINSTATEMENT 1999-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-16
REINSTATEMENT 2006-11-07
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State