Search icon

S.M.S. IMAGING, INC.

Company Details

Entity Name: S.M.S. IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 1997 (27 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P97000103343
FEI/EIN Number 593475930
Mail Address: 4916 CANEY COURT, PORT RICHEY, FL, 34668, US
Address: 9238 U.S. 19, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437153202 2005-06-09 2009-11-25 11528 US HIGHWAY 19, PORT RICHEY, FL, 346681442, US 9238 US HIGHWAY 19, PORT RICHEY, FL, 346684853, US

Contacts

Phone +1 727-868-2151
Fax 7278688251
Phone +1 727-849-8491
Fax 7278493472

Authorized person

Name LORI A BRIENZA
Role FACILITIES DIRECTOR
Phone 7278682151

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
License Number OS 3869
State FL
Is Primary No
Taxonomy Code 247100000X - Radiologic Technologist
Is Primary Yes
Taxonomy Code 2471B0102X - Bone Densitometry Radiologic Technologist
Is Primary No
Taxonomy Code 2471C3401X - Computed Tomography Radiologic Technologist
Is Primary No
Taxonomy Code 2471M1202X - Magnetic Resonance Imaging Radiologic Technologist
Is Primary No
Taxonomy Code 2471N0900X - Nuclear Medicine Technology Radiologic Technologist
Is Primary No
Taxonomy Code 2471S1302X - Sonography Radiologic Technologist
Is Primary No

Other Provider Identifiers

Issuer CITRUS
Number 10851101
State FL
Issuer MEDICAID
Number 271506600
State FL
Issuer AVMED
Number 297482
State FL
Issuer BLUE CROSS BLUE SHIELD FLORIDA
Number E6730
State FL
Issuer RAILROAD MEDICARE
Number P00074180
State FL
Issuer UNIVERSAL HEALTH CARE
Number 01590
State FL

Agent

Name Role Address
STROBBE STEVEN M Agent 4916 CANEY CT, PORT RICHEY, FL, 34668

Director

Name Role Address
STROBBE STEVEN M Director 11528 US HWY. 19, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-18 9238 U.S. 19, PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2002-01-28 9238 U.S. 19, PORT RICHEY, FL 34668 No data
REGISTERED AGENT NAME CHANGED 2000-01-31 STROBBE, STEVEN M No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-31 4916 CANEY CT, PORT RICHEY, FL 34668 No data

Documents

Name Date
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State