Search icon

OPEN MRI OF NAPLES, INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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