Search icon

SRA VENTURES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SRA VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SRA VENTURES, 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: 22 Jun 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P99000056504
FEI/EIN Number 593583279

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

Address: 2625 Tamiami Trail, #1, Port Charlotte, FL, 33952, US
Mail Address: 2625 Tamiami Trail, #1, Port Charlotte, FL, 33952, US
ZIP code: 33952
City: Port Charlotte
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANWAR NEENA President 2625 Tamiami Trail, #1, Port Charlotte, NC, 33952
- Agent -

National Provider Identifier

NPI Number:
1760799258

Authorized Person:

Name:
DR. ANTHONY ABOUD
Role:
C.E.O.
Phone:

Taxonomy:

Selected Taxonomy:
261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7274412465
Fax:
7273440144

Form 5500 Series

Employer Identification Number (EIN):
593583279
Plan Year:
2009
Number Of Participants:
118
Sponsors DBA Name:
WEST COAST RADIOLOGY
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
118
Sponsors DBA Name:
WEST COAST RADIOLOGY
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
118
Sponsors DBA Name:
WEST COAST RADIOLOGY
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
118
Sponsors DBA Name:
WEST COAST RADIOLOGY
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000127799 WESTCOAST RADIOLOTY EXPIRED 2014-12-19 2019-12-31 - 501 S. LINCOLN AVE., STE. 15, CLEARWATER, FL, 33756-5901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 2625 Tamiami Trail, #1, Port Charlotte, FL 33952 -
CHANGE OF MAILING ADDRESS 2018-04-20 2625 Tamiami Trail, #1, Port Charlotte, FL 33952 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2013-08-09 COGENCY GLOBAL INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000752434 LAPSED 19-007532 6TH JUD CIR. PINELLAS COUNTY 2019-11-13 2024-11-20 $520,849.54 DE LAGE LANDEN FINANCIAL SERVICES, INC. C/O DOUG SHORE, 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087
J19000785988 LAPSED 19-007532-CI 6TH JUD. CIR. PINELLAS COUNTY 2019-11-13 2024-12-03 $520,849.54 DE LAGE LANDEN FINANCIAL SERVICES, INC. C/O DOUG SHORE, 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087
J18000583120 LAPSED 17-004693-CI CIRCUIT COURT PINELLAS COUNTY 2018-08-15 2023-08-27 $122,624.51 BERSTEIN-RYAN, LLC, A DELAWARE LIMITED LIABILITY COMPAN, 13161 56TH COURT NORTH, #207, CLEARWATER, FL 33762
J18000583302 LAPSED 17 CA 006896 CI 15 PINELLAS CO 2018-06-18 2023-08-27 $727,697.50 GLOBAL IMAGING SPECIALISTS, LLC, 17633 GUNN HIGHWAY, SUITE 108, ODESSA, FLORIDA 33556
J18000415638 LAPSED 18-CA-4278 HILSBOROUGH COUNTY CIRCUIT CIV 2018-06-08 2023-06-14 $27,893.25 THE SOLOMON LAW GROUP PA, 1881 WEST KENNEDY BLVD., SUITE D, TAMPA, FL 33606-1611

Court Cases

Title Case Number Docket Date Status
NEENA KANWAR VS THE SOLOMON LAW GROUP, P. A., ET AL 2D2019-2407 2019-06-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-4278

Parties

Name NEENA KANWAR
Role Appellant
Status Active
Representations ERIC CVELBAR, ESQ.
Name D/B/A WESTCOAST RADIOLOGY
Role Appellee
Status Active
Name KMH MRI & HEALTHCARE CENTRES
Role Appellee
Status Active
Name SRA VENTURES, INC.
Role Appellee
Status Active
Name ADVANCED IMAGING OF PORT CHARLOTTE, LLC
Role Appellee
Status Active
Name CRYSTAL CLEAR IMAGING, LTD.
Role Appellee
Status Active
Name THE SOLOMON LAW GROUP, P.A.
Role Appellee
Status Active
Representations J. Andrew Baldwin, Esq.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-07-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, LUCAS, AND ROTHSTEIN-YOUAKIM
Docket Date 2019-07-17
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court's June 27, 2019, order to show cause.
Docket Date 2019-06-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-26
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEENA KANWAR

Documents

Name Date
Reg. Agent Resignation 2019-11-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-30
Reg. Agent Change 2013-08-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24815F6033
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-391390.00
Base And Exercised Options Value:
-391390.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-07-09
Description:
IGF::OT::IGF ORLANDO MRI/PET-CT SERVICES
Naics Code:
621512: DIAGNOSTIC IMAGING CENTERS
Product Or Service Code:
Q522: MEDICAL- RADIOLOGY
Procurement Instrument Identifier:
VA24815J2947
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
3810000.00
Base And Exercised Options Value:
3810000.00
Base And All Options Value:
10608500.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-06-09
Description:
IGF::OT::IGF ORLANDO MRI/PET-CT SERVICES
Naics Code:
621512: DIAGNOSTIC IMAGING CENTERS
Product Or Service Code:
Q522: MEDICAL- RADIOLOGY
Procurement Instrument Identifier:
VA24814F6065
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
360000.00
Base And Exercised Options Value:
360000.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-09-04
Description:
IGF::OT::IGF ORLANDO MRI/PET-CT SERVICES
Naics Code:
621512: DIAGNOSTIC IMAGING CENTERS
Product Or Service Code:
Q522: MEDICAL- RADIOLOGY

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State