Entity Name: | OPEN MRI OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OPEN MRI OF NAPLES, 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: | 16 Jul 1996 (29 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P96000059948 |
FEI/EIN Number |
650662408
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O STEVEN POWERS, 9935 N TAMIAMI TRAIL BLDG 4, NAPLES, FL, 34108 |
Mail Address: | C/O STEVEN POWERS, 9935 N TAMIAMI TRAIL BLDG 4, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1033224027 | 2006-08-20 | 2011-06-15 | 9935 TAMIAMI TRL N, NAPLES, FL, 341081930, US | 9935 TAMIAMI TRL N, NAPLES, FL, 341081930, US | |||||||||||||||||
|
Phone | +1 518-371-4370 |
Fax | 5188711401 |
Phone | +1 239-592-9190 |
Authorized person
Name | MR. JAMES QUINN |
Role | VICE PRESIDENT |
Phone | 5183732121 |
Taxonomy
Taxonomy Code | 261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
POWERS STEVE C | Director | 795 BENTWATER CIRCLE, NAPLES, FL, 34108 |
QUINN JAMES B | Director | 880 ROUTE 146A, AMERICANA WAY, CLIFTON PARK, NY, 12065 |
John C Goede PA | Agent | 8950 FONTANA DEL SOL WAY, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-02 | John C Goede PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-23 | 8950 FONTANA DEL SOL WAY, SUITE 100, NAPLES, FL 34109 | - |
REINSTATEMENT | 2008-03-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-20 | C/O STEVEN POWERS, 9935 N TAMIAMI TRAIL BLDG 4, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2008-03-20 | C/O STEVEN POWERS, 9935 N TAMIAMI TRAIL BLDG 4, NAPLES, FL 34108 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001064339 | LAPSED | 2011-2832-CA | 20TH JUDICIAL CIRCUIT | 2012-11-26 | 2017-12-26 | $371,476.82 | HITACHI CAPITAL AMERICA CORP., 800 CONNECTICUT AVENUE, NORWALK, CT 06854 |
J12000576432 | LAPSED | 1203016CA | CIRCUIT - COLLIER COUNTY | 2012-02-21 | 2017-08-31 | $550,632.80 | HITACHI MEDICAL SYSTEMS AMERICA, INC., 1959 SUMMIT COMMERCE PARK, TWINSBURG, OH 44087 |
J07000044514 | LAPSED | 04-2132-SP | COLLIER CTY SMALL CLAIMS | 2005-09-19 | 2012-02-19 | $4,057.57 | COLLIER COUNTY PUBLISHING COMPANY, 1075 CENTRAL AVENUE, NAPLES, FL 34102 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-03-03 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-30 |
REINSTATEMENT | 2008-03-20 |
REINSTATEMENT | 2004-11-08 |
ANNUAL REPORT | 2003-04-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State