Entity Name: | VIRTUAL RADIOLOGIC CORPORATION OF MINNESOTA |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Jun 2006 (19 years ago) |
Document Number: | F06000003878 |
FEI/EIN Number |
27-0074530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11995 SINGLETREE LANE, EDEN PRAIRIE, MN, 55344, US |
Mail Address: | 11995 SINGLETREE LANE, EDEN PRAIRIE, MN, 55344, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Larsen Jamie | Chief Financial Officer | 2330 Utah Ave, El Segundo, CA, 90245 |
Check Ryan | Secretary | 11995 SINGLETREE LANE, EDEN PRAIRIE, MN, 55344 |
Bagley Adam | Secretary | 11995 SINGLETREE LANE, EDEN PRAIRIE, MN, 55344 |
Whitney Richard | President | 2330 Utah Avenue, El Segundo, CA, 90245 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | 11995 SINGLETREE LANE, SUITE 500, EDEN PRAIRIE, MN 55344 | - |
CHANGE OF MAILING ADDRESS | 2023-02-22 | 11995 SINGLETREE LANE, SUITE 500, EDEN PRAIRIE, MN 55344 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-11 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000356544 | LAPSED | 1000000333471 | PINELLAS | 2012-10-23 | 2023-02-13 | $ 1,193.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-25 |
Reg. Agent Change | 2022-01-11 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State