Search icon

GR-RAM, INC.

Company Details

Entity Name: GR-RAM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Dec 1987 (37 years ago)
Date of dissolution: 13 May 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 May 2004 (21 years ago)
Document Number: M64032
FEI/EIN Number 65-0023602
Address: 100 MYLES STANDISH BLVD, TAUNTON, MA 02780
Mail Address: 100 MYLES STANDISH BLVD, TAUNTON, MA 02780
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR, LANCE Agent 2601 S. BAYSHORE DRIVE STE 500, NAVIX RADIOLOGY SYSTEMS INC, COCONUT GROVE, FL 33133

Treasurer

Name Role Address
TAYLOR, LANCE Treasurer 2601 S BAYSHORE DRIVE, #500, COCONUT GROVE, FL 33133

Secretary

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

Events

Event Type Filed Date Value Description
MERGER 2004-05-13 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P96000102051. MERGER NUMBER 700000049007
CHANGE OF PRINCIPAL ADDRESS 2003-09-03 100 MYLES STANDISH BLVD, TAUNTON, MA 02780 No data
CHANGE OF MAILING ADDRESS 2003-09-03 100 MYLES STANDISH BLVD, TAUNTON, MA 02780 No data
REGISTERED AGENT NAME CHANGED 2000-05-30 TAYLOR, LANCE No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-30 2601 S. BAYSHORE DRIVE STE 500, NAVIX RADIOLOGY SYSTEMS INC, COCONUT GROVE, FL 33133 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1997-01-06 GR-RAM, INC. No data

Documents

Name Date
ANNUAL REPORT 2003-09-03
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-30
Reg. Agent Change 1999-05-06
ANNUAL REPORT 1999-02-08
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-09-08
AMENDED/RESTATED ARTICLE/NC 1997-01-06
ANNUAL REPORT 1996-08-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State