Entity Name: | REGIONAL MRI OF JACKSONVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Jun 2002 (23 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | F02000002744 |
FEI/EIN Number |
593568075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9872 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257, US |
Mail Address: | 9191 TOWNE CENTRE DR 400, SAN DIEGO, CA, 92122, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | COLORADO |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1891892493 | 2006-09-19 | 2020-08-22 | PO BOX 201672, DALLAS, TX, 753201672, US | 9872 SAN JOSE BLVD, JACKSONVILLE, FL, 32257, US | |||||||||||||||||||||||
|
Phone | +1 904-260-2805 |
Authorized person
Name | MS. LESLIE G WEBER |
Role | COO |
Phone | 8584557127 |
Taxonomy
Taxonomy Code | 2085R0202X - Diagnostic Radiology Physician |
Is Primary | Yes |
Other Provider Identifiers
Issuer | BCBS |
Number | V2688 |
State | FL |
Issuer | AETNA |
Number | 7012498 |
Name | Role | Address |
---|---|---|
MUEHLBERG ROBERT S | Director | 9191 TOWNE CENTRE DRIVE, #400, SAN DIEGO, CA, 92122 |
MUEHLBERG ROBERT S | President | 9191 TOWNE CENTRE DRIVE, #400, SAN DIEGO, CA, 92122 |
ROSS SEIBERT | Chief Executive Officer | 9191 TOWNE CENTRE DRIVE, #400, SAN DIEGO, CA, 92122 |
WADSWORTH ANN | Secretary | 9191 TOWNE CENTRE DR 400, SAN DIEGO, CA, 92122 |
ARNWINE DON | Director | 9191 TOWNE CENTRE DR 400, SAN DIEGO, CA, 92122 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-28 | 9872 SAN JOSE BOULEVARD, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2006-04-28 | 9872 SAN JOSE BOULEVARD, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-03 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900015784 | LAPSED | 16-2007-CA-005182 | CIR CRT 4TH JUD CIR DUVAL CTY | 2007-10-01 | 2012-10-15 | $93414.01 | PICKWICK PLAZA, LLC, 3740 BEACH BOULEVARD, SUITE 300, JACKSONVILLE, FL 32207 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-02-03 |
ANNUAL REPORT | 2004-03-15 |
ANNUAL REPORT | 2003-03-07 |
Foreign Profit | 2002-06-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State