Search icon

NAPLES MRI, INC.

Company Details

Entity Name: NAPLES MRI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jun 1985 (40 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: H59910
FEI/EIN Number 59-2564727
Address: 400 EIGHT STREET NORTH, NAPLES, FL 33940
Mail Address: 400 EIGHT STREET NORTH, NAPLES, FL 33940
Place of Formation: FLORIDA

Agent

Name Role Address
HUSSEY, FRANCIS MD Agent 400 EIGHTH ST N, NAPLES, FL 33940

Director

Name Role Address
EYTEL, CHARLES S. Director 400 8TH STREET NORTH, NAPLES, FL
LAZ, ANDRE L. Director 201 EIGHTH STREET NORTH, NAPLES, FL
CASE, GARY D. Director 400 EIGHTH STREET NORTH, NAPLES, FL
HUSSEY, FRANCIS D. Director 400 8TH STREET NORTH, NAPLES, FL
MCCARTNEY, JEFFREY Director 720 GOODLETTE ROAD #203, NAPLES, FL
UNDERWOOD, RICHARD C Director 400 EIGHTH STREET NORTH, NAPLES, F

President

Name Role Address
HUSSEY, FRANCIS D. President 400 8TH STREET NORTH, NAPLES, FL

Secretary

Name Role Address
UNDERWOOD, RICHARD C Secretary 400 EIGHTH STREET NORTH, NAPLES, F

Treasurer

Name Role Address
LAZ, ANDRE L. Treasurer 201 EIGHTH STREET NORTH, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REGISTERED AGENT NAME CHANGED 1991-03-04 HUSSEY, FRANCIS MD No data
REGISTERED AGENT ADDRESS CHANGED 1991-03-04 400 EIGHTH ST N, NAPLES, FL 33940 No data
REINSTATEMENT 1990-02-26 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1986-03-19 400 EIGHT STREET NORTH, NAPLES, FL 33940 No data
CHANGE OF MAILING ADDRESS 1986-03-19 400 EIGHT STREET NORTH, NAPLES, FL 33940 No data

Documents

Name Date
ANNUAL REPORT 1995-03-02

Date of last update: 04 Feb 2025

Sources: Florida Department of State