Entity Name: | MRI-STARMED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Jul 1995 (30 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | F95000003311 |
FEI/EIN Number | 59-3321890 |
Address: | 2701 N. ROCKY POINT DR., STE. 650, TAMPA, FL 33607 |
Mail Address: | 2701 N. ROCKY POINT DR., STE. 650, TAMPA, FL 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent |
Name | Role | Address |
---|---|---|
SIEGLER, GARY N | Chairman | 712 FIFTH AVE., NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
ADAMSON, ROBERT J | President | 2701 N. ROCKY POINT DR., STE. 650, TAMPA, FL 33607 |
Name | Role | Address |
---|---|---|
FARRELL, WILLIAM D | Vice President | 1339 BROAD ST., CLIFTON, NJ 07013 |
Name | Role | Address |
---|---|---|
DAVIS, STEPHEN M | Assistant Secretary | 711 FIFTH AVE., NEW YORK, NY 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-04-22 |
DOCUMENTS PRIOR TO 1997 | 1995-07-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State