Search icon

FLORIDA IMAGING CONSULTANTS, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA IMAGING CONSULTANTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P98000029160
FEI/EIN Number 650824859
Address: 1615 NW Federal Highway, Stuart, FL, 34994, US
Mail Address: 1615 NW Federal Highway, Stuart, FL, 34994, US
ZIP code: 34994
City: Stuart
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLANT ANDREW S President 6 Crane's Nest, Stuart, FL, 34996
ZAYAS HENRY R Secretary 6 Crane's Nest, Stuart, FL, 34996
WALKER ANDREW T Treasurer 6 Crane's Nest, Stuart, FL, 34996
Frisk Mark Vice President 6 Crane's Nest, Stuart, FL, 34996
WALKER ANDREW T Agent 6 Crane's Nest, Stuart, FL, 34996

Form 5500 Series

Employer Identification Number (EIN):
650824859
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
68
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-04 1615 NW Federal Highway, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2023-12-04 1615 NW Federal Highway, Stuart, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 6 Crane's Nest, Stuart, FL 34996 -
REGISTERED AGENT NAME CHANGED 2005-04-29 WALKER, ANDREW TMD -
AMENDMENT 1999-10-04 - -

Documents

Name Date
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-13

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
239500.00
Total Face Value Of Loan:
239500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$239,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$239,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$204,476.69
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $239,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State