Search icon

SRA VENTURES, INC.

Company Details

Entity Name: SRA VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jun 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P99000056504
FEI/EIN Number 593583279
Address: 2625 Tamiami Trail, #1, Port Charlotte, FL, 33952, US
Mail Address: 2625 Tamiami Trail, #1, Port Charlotte, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760799258 2010-09-07 2010-09-07 501 S LINCOLN AVE, #15, CLEARWATER, FL, 337565945, US 3451 66TH ST N, ST PETERSBURG, FL, 337101568, US

Contacts

Phone +1 727-446-6760
Fax 7274412465
Phone +1 727-347-4674
Fax 7273440144

Authorized person

Name DR. ANTHONY ABOUD
Role C.E.O.
Phone 7274466760

Taxonomy

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SRA VENTURES 401(K) PROFIT SHARING PLAN & TRUST 2009 593583279 2010-10-14 SRA VENTURES, INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 7274502325
Plan sponsor’s DBA name WEST COAST RADIOLOGY
Plan sponsor’s address 501 SOUTH LINCOLN AVENUE, SUITE 15, CLEARWATER, FL, 33756

Plan administrator’s name and address

Administrator’s EIN 593583279
Plan administrator’s name SRA VENTURES, INC.
Plan administrator’s address 501 SOUTH LINCOLN AVENUE, SUITE 15, CLEARWATER, FL, 33756
Administrator’s telephone number 7274502325

Signature of

Role Plan administrator
Date 2010-09-01
Name of individual signing MARYANN DEFELICE
Valid signature Filed with authorized/valid electronic signature
SRA VENTURES 401(K) PROFIT SHARING PLAN & TRUST 2009 593583279 2010-09-01 SRA VENTURES, INC. 118
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 7274502325
Plan sponsor’s DBA name WEST COAST RADIOLOGY
Plan sponsor’s address 501 SOUTH LINCOLN AVENUE, SUITE 15, CLEARWATER, FL, 33756

Plan administrator’s name and address

Administrator’s EIN 593583279
Plan administrator’s name SRA VENTURES, INC.
Plan administrator’s address 501 SOUTH LINCOLN AVENUE, SUITE 15, CLEARWATER, FL, 33756
Administrator’s telephone number 7274502325

Signature of

Role Plan administrator
Date 2010-09-01
Name of individual signing MARYANN DEFELICE
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-09-01
Name of individual signing MARYANN DEFELICE
Valid signature Filed with incorrect/unrecognized electronic signature
SRA VENTURES 401(K) PROFIT SHARING PLAN & TRUST 2009 593583279 2010-09-01 SRA VENTURES, INC. 118
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 7274502325
Plan sponsor’s DBA name WEST COAST RADIOLOGY
Plan sponsor’s address 501 SOUTH LINCOLN AVENUE, SUITE 15, CLEARWATER, FL, 33756

Plan administrator’s name and address

Administrator’s EIN 593583279
Plan administrator’s name SRA VENTURES, INC.
Plan administrator’s address 501 SOUTH LINCOLN AVENUE, SUITE 15, CLEARWATER, FL, 33756
Administrator’s telephone number 7274502325

Signature of

Role Plan administrator
Date 2010-09-01
Name of individual signing MARYANN DEFELICE
Valid signature Filed with incorrect/unrecognized electronic signature
SRA VENTURES 401(K) PROFIT SHARING PLAN & TRUST 2009 593583279 2010-09-08 SRA VENTURES, INC. 118
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 7274502325
Plan sponsor’s DBA name WEST COAST RADIOLOGY
Plan sponsor’s address 501 SOUTH LINCOLN AVENUE, SUITE 15, CLEARWATER, FL, 33756

Plan administrator’s name and address

Administrator’s EIN 593583279
Plan administrator’s name SRA VENTURES, INC.
Plan administrator’s address 501 SOUTH LINCOLN AVENUE, SUITE 15, CLEARWATER, FL, 33756
Administrator’s telephone number 7274502325

Signature of

Role Plan administrator
Date 2010-09-01
Name of individual signing MARYANN DEFELICE
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-09-08
Name of individual signing ANTHONY ABOUD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

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

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 No data 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 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 2625 Tamiami Trail, #1, Port Charlotte, FL 33952 No data
CHANGE OF MAILING ADDRESS 2018-04-20 2625 Tamiami Trail, #1, Port Charlotte, FL 33952 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2013-08-09 COGENCY GLOBAL INC. No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State