Search icon

CENTRAL IMAGING SPECIALISTS, P.A.

Company Details

Entity Name: CENTRAL IMAGING SPECIALISTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Dec 1991 (33 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: V00168
FEI/EIN Number 59-3092158
Address: 4106 W LAKE MARY BL, SUITE 106, LAKE MARY, FL 32746
Mail Address: 4106 W LAKE MARY BL, SUITE 106, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
PICKETT, III., W. JAMES M.D. Agent 4106 W LAKE MARY BL, 106, LAKE MARY, FL 32746

President

Name Role Address
PICKETT, W. JAMES III President 706 W LAKE MARY BL 106, LAKE MARY, FL

Vice Treasurer

Name Role Address
PICKETT, W. JAMES III Vice Treasurer 706 W LAKE MARY BL 106, LAKE MARY, FL

Director

Name Role Address
PICKETT, W. JAMES III Director 706 W LAKE MARY BL 106, LAKE MARY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 4106 W LAKE MARY BL, SUITE 106, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 1994-05-01 4106 W LAKE MARY BL, SUITE 106, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 4106 W LAKE MARY BL, 106, LAKE MARY, FL 32746 No data
REGISTERED AGENT NAME CHANGED 1992-08-17 PICKETT, III., W. JAMES M.D. No data

Documents

Name Date
ANNUAL REPORT 1996-04-03
ANNUAL REPORT 1995-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State