Search icon

SHARPER IMAGING RADIOLOGY CONSULTANTS, P.A. - Florida Company Profile

Company Details

Entity Name: SHARPER IMAGING RADIOLOGY CONSULTANTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHARPER IMAGING RADIOLOGY CONSULTANTS, 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: 05 May 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P97000040593
FEI/EIN Number 650755546

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

Address: 3430 TAMIAMI TRAIL, STE B, PORT CHARLOTTE, FL, 33952, US
Mail Address: 3430 TAMIAMI TRAIL, SUITE B, PORT CHARLOTTE, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE JIM President 2001 BAL HARBOR BLVD UNIT 2302, PUNTA GORDA, FL, 33950
WHITE JAMES Agent 3430 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000004684 HARBOR IMAGING EXPIRED 2014-01-13 2019-12-31 - 2001 BAL HARBOR BLVD, UNIT 2302, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-06 - -
PENDING REINSTATEMENT 2014-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-03 3430 TAMIAMI TRAIL, SUITE B, PORT CHARLOTTE, FL 33952 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-03 3430 TAMIAMI TRAIL, STE B, PORT CHARLOTTE, FL 33952 -
CHANGE OF MAILING ADDRESS 2006-04-03 3430 TAMIAMI TRAIL, STE B, PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT NAME CHANGED 2006-04-03 WHITE, JAMES -

Documents

Name Date
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-07-07
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-11-02
Domestic Profit Articles 1997-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State