Detail by Entity Name

Florida Profit Corporation

QUESTAR IMAGING, INC.

Filing Information
P95000040325 59-3315849 05/22/1995 FL ACTIVE REINSTATEMENT 10/26/2021
Principal Address
1510 COTNER AVE
LOS ANGELES, CA 90025

Changed: 04/15/2009
Mailing Address
1510 COTNER AVE
LOS ANGELES, CA 90025

Changed: 04/27/2007
Registered Agent Name & Address Corporation Service Company
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 08/26/2020

Registered Agent Resigned: 02/04/2015
Officer/Director Detail Name & Address

Title President

Forthuber, Stephen M
1510 COTNER AVE
LOS ANGELES, CA 90025

Title Director

Berger , Howard G, MD
1510 COTNER AVE
LOS ANGELES, CA 90025

Title Secretary

Katz, David J.
1510 COTNER AVE
LOS ANGELES, CA 90025

Annual Reports
Report YearFiled Date
2023 02/28/2023
2023 03/03/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
10/26/2021 -- REINSTATEMENT View image in PDF format
08/26/2020 -- REINSTATEMENT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
11/13/2015 -- Reinstatement View image in PDF format
07/02/2015 -- Admin. Diss. for Reg. Agent View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
02/04/2015 -- Reg. Agent Resignation View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
03/30/2005 -- ANNUAL REPORT View image in PDF format
06/02/2004 -- Reg. Agent Change View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
10/05/1999 -- Reg. Agent Change View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
09/09/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
05/22/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format