Search icon

CARIS MPI, INC. - Florida Company Profile

Company Details

Entity Name: CARIS MPI, INC.
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: 13 Dec 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: F10000005433
FEI/EIN Number 74-3126687

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 750 W John Carpenter Freeway, Suite 800, ATTN: LEGAL DEPT., Irving, TX, 75039, US
Mail Address: 750 W John Carpenter Freeway, Suite 800, ATTN: LEGAL DEPT., Irving, TX, 75039, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Denton J. R Secretary 750 W John Carpenter Freeway, Suite 800, Irving, TX, 75039
Thomas Stephanie S Director 750 W John Carpenter Freeway, Suite 800, Irving, TX, 75039
Halbert David D Chief Executive Officer 750 W John Carpenter Freeway, Suite 800, Irving, TX, 75039
Halbert David D Director 750 W John Carpenter Freeway, Suite 800, Irving, TX, 75039
Spetzler David Dr. President 750 W John Carpenter Freeway, Suite 800, Irving, TX, 75039
Power Luke R Treasurer 750 W John Carpenter Freeway, Suite 800, Irving, TX, 75039
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000079123 CARIS LIFE SCIENCES EXPIRED 2011-08-09 2016-12-31 - 6655 N. MACARTHUR BLVD., IRVING, TX, 75039
G11000002480 CARIS LIFE SCIENCES EXPIRED 2011-01-05 2016-12-31 - 6655 N. MACARTHUR BLVD., IRVING, TX, 75039

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 750 W John Carpenter Freeway, Suite 800, ATTN: LEGAL DEPT., Irving, TX 75039 -
CHANGE OF MAILING ADDRESS 2022-04-29 750 W John Carpenter Freeway, Suite 800, ATTN: LEGAL DEPT., Irving, TX 75039 -
AMENDMENT 2018-01-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-06-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-03
Amendment 2018-01-16
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State