Search icon

MARION RADIOLOGY CENTER, P.A.

Company Details

Entity Name: MARION RADIOLOGY CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Aug 1992 (33 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: V56758
FEI/EIN Number 59-3179352
Address: 1704 SW 29TH ST, OCALA, FL 34471
Mail Address: 1704 SW 29TH ST, OCALA, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871711648 2007-04-24 2020-08-22 2627 SE 14TH ST, OCALA, FL, 344714711, US 2627 SE 14TH ST, OCALA, FL, 344714711, US

Contacts

Phone +1 352-237-4133

Authorized person

Name SHELDON L KATANICK
Role PRESIDENT
Phone 3522374133

Taxonomy

Taxonomy Code 2085D0003X - Diagnostic Neuroimaging (Radiology) Physician
License Number OS1733
State FL
Is Primary Yes

Agent

Name Role Address
KATANICK, SHELDON L Agent 1704 SW 29TH ST, OCALA, FL 34471

President

Name Role Address
KATANICK, SHELDON LARRY, Dr. President 1704 SW 29TH ST, OCALA, FL 34471

Secretary

Name Role Address
KATANICK, SHELDON LARRY, Dr. Secretary 1704 SW 29TH ST, OCALA, FL 34471

Treasurer

Name Role Address
KATANICK, SHELDON LARRY, Dr. Treasurer 1704 SW 29TH ST, OCALA, FL 34471

Director

Name Role Address
KATANICK, SHELDON LARRY, Dr. Director 1704 SW 29TH ST, OCALA, FL 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-09 1704 SW 29TH ST, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2018-02-09 1704 SW 29TH ST, OCALA, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-09 1704 SW 29TH ST, OCALA, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2010-01-05 KATANICK, SHELDON L No data

Documents

Name Date
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State