Search icon

HEARTLAND IMAGING OF INDIANA, INC.

Company Details

Entity Name: HEARTLAND IMAGING OF INDIANA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 21 Aug 2000 (24 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: F00000004838
FEI/EIN Number 43-1231505
Address: 1211 CAMBRIDGE CIRCLE DRIVE, KANSAS CITY, KS 66103
Mail Address: 1211 CAMBRIDGE CIRCLE DRIVE, KANSAS CITY, KS 66103
Place of Formation: INDIANA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
GRYDER, STEVEN President 1211 CAMBRIDGE CIRCLE DRIVE, KANSAS CITY, KS

Vice President

Name Role Address
PRATER, THOMAS M Vice President 1211 CAMBRIDGE CIRCLE DRIVE, KANSAS CITY, KS
VOGEL, VERNON Vice President 1211 CAMBRIDGE CIRCLE DRIVE, KANSAS CITY, KS

Secretary

Name Role Address
GOURLEY, ELIZABETH M Secretary 1211 CAMBRIDGE CIRCLE DRIVE, KANSAS CITY, KS

Chairman

Name Role Address
GOURLEY, ROBERT J Chairman 1211 CAMBRIDGE CIRCLE DRIVE, KANSAS CITY, KS

Director

Name Role Address
GOURLEY, ROBERT J Director 1211 CAMBRIDGE CIRCLE DRIVE, KANSAS CITY, KS

Assistant Secretary

Name Role Address
GOODMAN, STEVEN H Assistant Secretary 120 W. 12TH ST., STE 1600, KANSAS CITY, MO

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
NAME CHANGE AMENDMENT 2001-06-13 HEARTLAND IMAGING OF INDIANA, INC. No data

Documents

Name Date
Reg. Agent Resignation 2012-06-19
Name Change 2001-06-13
Foreign Profit 2000-08-21

Date of last update: 31 Jan 2025

Sources: Florida Department of State