Search icon

NEURO IMAGING INSTITUTE II, INC. - Florida Company Profile

Company Details

Entity Name: NEURO IMAGING INSTITUTE II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEURO IMAGING INSTITUTE II, 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: 17 Jul 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P98000063256
FEI/EIN Number 593526582

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

Address: 22 INVERNESS CENTER PARKWAY, SUITE 425, BIRMINGHAM, AL, 35243
Mail Address: 22 INVERNESS CENTER PARKWAY, SUITE 425, BIRMINGHAM, AL, 35243
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497704894 2006-05-10 2009-01-07 2764 PELHAM PKWY, PELHAM, AL, 351241702, US 270 N SYKES CREEK PKWY, MERRITT ISLAND, FL, 329533492, US

Contacts

Phone +1 205-685-5075
Fax 2059947021
Phone +1 321-454-7302
Fax 3214544675

Authorized person

Name DONNA L BURCH
Role CREDENTIALING SPECIALIST
Phone 2056855075

Taxonomy

Taxonomy Code 293D00000X - Physiological Laboratory
Is Primary Yes

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
OTLEY, III VICTOR C Chief Executive Officer 22 INVERNESS CENTER PARKWAY , SUITE 425, BIRMINGHAM, AL, 35242
WALKER JOHN Treasurer 22 INVERNESS CENTER PARKWAY , SUITE 425, BIRMINGHAM, AL, 35242
ATTAWAY JOSEPH Secretary 22 INVERNESS CENTER PARKWAY , SUITE 425, BIRMINGHAM, AL, 35242

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08358900038 DIAGNOSTIC HEALTH, MERRITT ISLAND EXPIRED 2008-12-23 2013-12-31 - 22 INVERNESS CENTER PARKWAY, SUITE 425, BIRMINGHAM, AL, 35242, US
G08283900127 DIAGNOSTIC HEALTH, MERRIT ISLAND EXPIRED 2008-10-09 2013-12-31 - 22 INVERNESS CENTER PARKWAY, SUITE 425, BIRMINGHAM, AL, 35242

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 22 INVERNESS CENTER PARKWAY, SUITE 425, BIRMINGHAM, AL 35243 -
CHANGE OF MAILING ADDRESS 2008-05-02 22 INVERNESS CENTER PARKWAY, SUITE 425, BIRMINGHAM, AL 35243 -
REGISTERED AGENT NAME CHANGED 2001-06-02 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2001-06-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1998-08-20 NEURO IMAGING INSTITUTE II, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000674338 ACTIVE 1000000235472 LEON 2011-10-03 2031-10-12 $ 797.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J11000674346 TERMINATED 1000000235474 LEON 2011-10-03 2021-10-12 $ 2,556.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-05-16
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State