Search icon

PALATKA IMAGING, P.A. - Florida Company Profile

Company Details

Entity Name: PALATKA IMAGING, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALATKA IMAGING, P.A. 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: 06 May 1996 (29 years ago)
Date of dissolution: 12 Jul 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2001 (24 years ago)
Document Number: P96000040357
FEI/EIN Number 593381014

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

Address: 6905 OLD WOLF BAY RD, PALATKA, FL, 32177, US
Mail Address: P.O. BOX 1659, PALATKA, FL, 32178
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDOWELL JAMES D Director 6905 OLD WOLF BAY RD, PALATKA, FL
GARRETT WAYNE Director 6905 OLD WOLF BAY RD, PALATKA, FL
SOONG JOHN Director 6905 OLD WOLF BAY ROAD, PALATKA, FL
DOWNEY KEVIN I Agent 2631 NW 41ST ST SUITE B2, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-07-12 - -
NAME CHANGE AMENDMENT 2001-04-03 PALATKA IMAGING, P.A. -
CHANGE OF PRINCIPAL ADDRESS 1997-07-23 6905 OLD WOLF BAY RD, PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 1996-09-12 6905 OLD WOLF BAY RD, PALATKA, FL 32177 -
AMENDMENT 1996-07-25 - -

Documents

Name Date
Voluntary Dissolution 2001-07-12
Name Change 2001-04-03
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-07-23
DOCUMENTS PRIOR TO 1997 1996-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State