Search icon

RADIOLOGIC ENTERPRISES, INC.

Company Details

Entity Name: RADIOLOGIC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F08000000440
FEI/EIN Number 561761878
Address: 2810 16TH ST. NE, HICKORY, NC, 28601
Mail Address: 524 E LAMAR BLVD, #300, ARLINGTON, TX, 76011
Place of Formation: NORTH CAROLINA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

President

Name Role Address
DECKER JEFFREY A President 2810 16TH ST. NE, HICKORY, NC, 28601

Director

Name Role Address
DECKER JEFFREY A Director 2810 16TH ST. NE, HICKORY, NC, 28601
LIVONIUS BOB Director 524 E. LAMAR BLVD STE 300, ARLINGTON, TX, 76011
FRIEDRICHS CHRIS Director 524 E. LAMAR BLVD STE 300, ARLINGTON, TX, 76011

Secretary

Name Role Address
FRIEDRICHS CHRIS Secretary 524 E. LAMAR BLVD STE 300, ARLINGTON, TX, 76011

Treasurer

Name Role Address
MCCOLPIN PAT Treasurer 524 E. LAMAR BLVD STE 300, ARLINGTON, TX, 76011

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08270900046 RESOURCES ON CALL EXPIRED 2008-09-26 2013-12-31 No data 2810 16TH STREET, N.E., HICKORY, NC, 28601, US

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-03-30 2810 16TH ST. NE, HICKORY, NC 28601 No data
REGISTERED AGENT NAME CHANGED 2009-02-05 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-05 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-11
Reg. Agent Change 2009-02-05
Foreign Profit 2008-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State