Search icon

NAVIX RADIOLOGY SYSTEMS, INC.

Company Details

Entity Name: NAVIX RADIOLOGY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 Jan 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F96000000097
FEI/EIN Number 650599645
Address: 100 MYLES STANDISH BLVD, TAUNTON, MA, 02780
Mail Address: 100 MYLES STANDISH BLVD, TAUNTON, MA, 02780
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
THAYER CLYDE Secretary 100 MYLES STANDISH BLVD, TAUNTON, MA, 02780

President

Name Role Address
FORD CHERYL President 100 MYLES STANDISH BLVD, TAUNTON, MA, 02780

Director

Name Role Address
HILL EUGENE D Director 428 UNIVERSITY AVENUE, PALO ALTO, CA, 94301
SPACKMAN TOM Director 351 WESTWIND COURT, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2004-06-07 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
MERGER 2004-05-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 10. MERGER NUMBER 900000049119
CHANGE OF PRINCIPAL ADDRESS 2003-08-04 100 MYLES STANDISH BLVD, TAUNTON, MA 02780 No data
CHANGE OF MAILING ADDRESS 2003-08-04 100 MYLES STANDISH BLVD, TAUNTON, MA 02780 No data

Documents

Name Date
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-06-07
Merger 2004-05-26
Reg. Agent Change 2004-03-16
ANNUAL REPORT 2003-08-04
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-26
Reg. Agent Change 1999-05-06
ANNUAL REPORT 1999-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State