Search icon

MILLENNIUM IMAGING, INC. - Florida Company Profile

Company Details

Entity Name: MILLENNIUM IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENNIUM IMAGING, 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: 08 Jun 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000051937
FEI/EIN Number 650927729

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

Address: 10910 STATE RD 70 E, SUITE 103, BRADENTON, FL, 34202, US
Mail Address: 10910 STATE RD 70 E, STE 103, BRADENTON, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306848825 2005-08-15 2020-08-22 PO BOX 11440, BRADENTON, FL, 342821440, US 10910 E STATE ROAD 70, SUITE 103, BRADENTON, FL, 342028406, US

Contacts

Phone +1 941-755-5257
Fax 9417554856

Authorized person

Name MR. JOSEPH E LADIKA JR
Role PRESIDENT
Phone 9417555257

Taxonomy

Taxonomy Code 261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
License Number HCC5297
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
HERBST MARK DCT 7118 8TH STREET S., ST. PETERSBURG, FL, 33705
AUCAR ALFRED Director 2405 87 ST NW, BRADENTON, FL, 34209
AUCOIN GARFIELD President 4803 29TH AVENUE DRIVE W, BRADENTON, FL, 34209
AUCOIN GARFIELD Director 4803 29TH AVENUE DRIVE W, BRADENTON, FL, 34209
CAGNINA JOHN Director 1771 MANATEE AVENUE W, BRADENTON, FL, 34205
LASSEN KEITH Director 4401 LAJOLLA DRIVE, BRADENTON, FL, 34210
OREGON LARRY Director 1450 ARCHER STREET, LEHIGH ACRES, FL, 33972
LIPKIN ROBERT E Agent 537 10 ST W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 537 10 ST W, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2008-05-01 LIPKIN, ROBERT ESQ -
AMENDMENT 2008-02-28 - -
CHANGE OF MAILING ADDRESS 2008-02-28 10910 STATE RD 70 E, SUITE 103, BRADENTON, FL 34202 -
AMENDMENT 2006-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-05 10910 STATE RD 70 E, SUITE 103, BRADENTON, FL 34202 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000173028 ACTIVE 1000000127992 MANATEE 2009-06-19 2030-02-16 $ 5,531.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2008-05-01
Amendment 2008-02-28
ANNUAL REPORT 2007-05-02
REINSTATEMENT 2006-05-15
Amendment 2006-01-09
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State