Search icon

PENSACOLA DIAGNOSTIC RADIOGRAPHY INCORPORATED

Company Details

Entity Name: PENSACOLA DIAGNOSTIC RADIOGRAPHY INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Sep 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (7 years ago)
Document Number: V63435
FEI/EIN Number 59-3143787
Address: 4315 SUGAR MILL BEND, PACE, FL 32571
Mail Address: 4315 SUGAR MILL BEND, PACE, FL 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629286240 2007-05-18 2021-10-05 4315 SUGAR MILL BND, PACE, FL, 325718646, US 4315 SUGAR MILL BND, PACE, FL, 325718646, US

Contacts

Phone +1 850-206-7660
Fax 8506378044

Authorized person

Name TAMMY GRIFFIN
Role OWNER
Phone 8502067660

Taxonomy

Taxonomy Code 335V00000X - Portable X-ray and/or Other Portable Diagnostic Imaging Supplier
License Number JR3105700
State FL
Is Primary Yes

Agent

Name Role Address
Erickson, Steven J Agent 6200 W. Jackson Street, Pensacola, FL 32506

President

Name Role Address
Griffin, Tammy L President 1724 Old Castleberry Road, Brewton, AL 36426

Secretary

Name Role Address
Griffin, Tammy L Secretary 1724 Old Castleberry Road, Brewton, AL 36426
GRIFFIN, Emily R Secretary 1724 Old Castleberry Rd., Brewton, AL 36426

Treasurer

Name Role Address
Griffin, Tammy L Treasurer 1724 Old Castleberry Road, Brewton, AL 36426

Vice President

Name Role Address
GRIFFIN, Emily R Vice President 1724 Old Castleberry Rd., Brewton, AL 36426

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-12-10 4315 SUGAR MILL BEND, PACE, FL 32571 No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-24 4315 SUGAR MILL BEND, PACE, FL 32571 No data
REINSTATEMENT 2017-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 6200 W. Jackson Street, Pensacola, FL 32506 No data
REGISTERED AGENT NAME CHANGED 2016-04-20 Erickson, Steven J No data
CANCEL ADM DISS/REV 2004-05-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-10-01
AMENDED ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State