Search icon

VIRTUAL RADIOLOGIC CORPORATION OF MINNESOTA - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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