Entity Name: | RCOA IMAGING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Dec 1999 (25 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P99000106383 |
FEI/EIN Number | 650972988 |
Address: | 16110 JOG ROAD, SUITE 200, DELRAY BEACH, FL, 33446 |
Mail Address: | 16110 JOG ROAD, SUITE 200, DELRAY BEACH, FL, 33446 |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RCOA IMAGING SERVICES, INC., MISSISSIPPI | 702477 | MISSISSIPPI |
Headquarter of | RCOA IMAGING SERVICES, INC., ALABAMA | 000-933-886 | ALABAMA |
Headquarter of | RCOA IMAGING SERVICES, INC., NEW YORK | 3025322 | NEW YORK |
Headquarter of | RCOA IMAGING SERVICES, INC., COLORADO | 20041144379 | COLORADO |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RCOA IMAGING SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST | 2016 | 650972988 | 2017-01-25 | RCOA IMAGING SERVICES, INC. | 18 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-01-25 |
Name of individual signing | ALLEN MCGEE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-01-25 |
Name of individual signing | ALLEN MCGEE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-10-01 |
Business code | 621900 |
Sponsor’s telephone number | 5614773500 |
Plan sponsor’s address | 8931 LITTLE FALLS WAY, DELRAY BEACH, FL, 33446 |
Signature of
Role | Plan administrator |
Date | 2016-06-23 |
Name of individual signing | ALLEN MCGEE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-10-01 |
Business code | 621900 |
Sponsor’s telephone number | 5618664980 |
Plan sponsor’s address | 8931 LITTLE FALLS WAY, DELRAY BEACH, FL, 33446 |
Signature of
Role | Plan administrator |
Date | 2015-10-12 |
Name of individual signing | ALLEN MCGEE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
MCGEE ALLEN D | Chief Executive Officer | 16110 JOG ROAD, SUITE 200, DELRAY BEACH, FL, 33446 |
Name | Role | Address |
---|---|---|
KILROY KEVIN | Chief Financial Officer | 16110 JOG ROAD, SUITE 200, DELRAY BEACH, FL, 33446 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000111383 | ROCA IMAGING SERVICES, LLC | EXPIRED | 2011-11-16 | 2016-12-31 | No data | 16110 JOG ROAD, STE 200, DELRAY BEACH, FL, 33446 |
G08351900299 | RCOA LABORATORY SERVICES, INC. | EXPIRED | 2008-12-16 | 2013-12-31 | No data | 7900 GLADES ROAD, SUITE 400, BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-11-18 | NRAI SERVICES, INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-18 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
REINSTATEMENT | 2013-10-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-29 | 16110 JOG ROAD, SUITE 200, DELRAY BEACH, FL 33446 | No data |
CHANGE OF MAILING ADDRESS | 2010-03-29 | 16110 JOG ROAD, SUITE 200, DELRAY BEACH, FL 33446 | No data |
Name | Date |
---|---|
Reg. Agent Change | 2013-11-18 |
REINSTATEMENT | 2013-10-21 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-05-22 |
ANNUAL REPORT | 2008-06-23 |
ANNUAL REPORT | 2007-07-03 |
ANNUAL REPORT | 2006-05-05 |
ANNUAL REPORT | 2005-04-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State