Search icon

PREMIER HEALTH IMAGING INTERNATIONAL, INC.

Company Details

Entity Name: PREMIER HEALTH IMAGING INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Oct 1998 (26 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P98000088476
FEI/EIN Number 650869962
Address: 5301 N. FEDERAL HWY, SUITE 345, BOCA RATON, FL, 33487
Mail Address: 5301 N. FEDERAL HWY, SUITE 345, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIER HEALTH IMAGING INT'L 401 (K) PLAN 2009 650869962 2010-12-28 PREMIER HEALTH IMAGING INTERNATIONAL, INC. 78
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 621510
Sponsor’s telephone number 5612262601
Plan sponsor’s mailing address 5301 N. FEDERAL HWY, SUITE 345, BOCA RATON, FL, 33487
Plan sponsor’s address 5301 N. FEDERAL HWY, SUITE 345, BOCA RATON, FL, 33487

Plan administrator’s name and address

Plan administrator’s name SAME

Number of participants as of the end of the plan year

Active participants 78
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Number of participants with account balances as of the end of the plan year 65
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-12-28
Name of individual signing CYNTHIA WISDOM
Valid signature Filed with authorized/valid electronic signature
PREMIER HEALTH IMAGING INT'L 401 (K) PLAN 2009 650869962 2010-12-28 PREMIER HEALTH IMAGING INTERNATIONAL, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 621510
Sponsor’s telephone number 5612262601
Plan sponsor’s mailing address 5301 N. FEDERAL HWY, SUITE 345, BOCA RATON, FL, 33487
Plan sponsor’s address 5301 N. FEDERAL HWY, SUITE 345, BOCA RATON, FL, 33487

Plan administrator’s name and address

Administrator’s EIN 650869962
Plan administrator’s name PREMIER HEALTH IMAGING INTERNATIONAL, INC.
Plan administrator’s address 5301 N. FEDERAL HWY, SUITE 345, BOCA RATON, FL, 33487
Administrator’s telephone number 5612262601

Number of participants as of the end of the plan year

Active participants 78
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Number of participants with account balances as of the end of the plan year 65
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-12-28
Name of individual signing CYNTHIA WISDOM
Valid signature Filed with authorized/valid electronic signature
PREMIER HEALTH IMAGING INTERNATIONAL 401 (K) PLAN 2009 650869962 2010-10-15 PREMIER HEALTH IMAGING INTERNATIONAL, INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 621510
Sponsor’s telephone number 5612262601
Plan sponsor’s mailing address 5301 N FEDERAL HWY, SUITE 345, BOCA RATON, FL, 33487
Plan sponsor’s address 5301 N FEDERAL HWY, SUITE 345, BOCA RATON, FL, 33487

Plan administrator’s name and address

Administrator’s EIN 650869962
Plan administrator’s name PREMIER HEALTH IMAGING INTERNATIONAL, INC.
Plan administrator’s address 5301 N FEDERAL HWY, SUITE 345, BOCA RATON, FL, 33487
Administrator’s telephone number 5612262601

Number of participants as of the end of the plan year

Active participants 73
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 26
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 65
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing CYNTHIA WISDOM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SCHULMAN STEPHEN A Agent 5301 N. FEDERAL HWY, BOCA RATON, FL, 33487

Chief Executive Officer

Name Role Address
SCHULMAN STEPHEN A Chief Executive Officer 5301 N. FEDERAL HWY, SUITE 345, BOCA RATON, FL, 33487

Director

Name Role Address
SCHULMAN STEPHEN A Director 5301 N. FEDERAL HWY, SUITE 345, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2009-07-14 SCHULMAN, STEPHEN AM.D. No data
REGISTERED AGENT ADDRESS CHANGED 2007-06-16 5301 N. FEDERAL HWY, SUITE 345, BOCA RATON, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2007-06-16 5301 N. FEDERAL HWY, SUITE 345, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2007-06-16 5301 N. FEDERAL HWY, SUITE 345, BOCA RATON, FL 33487 No data
REINSTATEMENT 2000-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1999-12-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-07-14
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2007-06-16
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-07-08
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-08-03
ANNUAL REPORT 2001-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State