Entity Name: | BROWN RADIOLOGY OF NAPLES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Jan 2001 (24 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P01000004678 |
FEI/EIN Number | 593691016 |
Address: | 421 CONNERS AVE., NAPLES, FL, 34108 |
Mail Address: | 421 CONNERS AVE., NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN DALE C | Agent | 421 CONNERS AVE., NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
BROWN DALE C | President | 421 CONNERS AVE., NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
BROWN DALE C | Secretary | 421 CONNERS AVE., NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
BROWN DALE C | Treasurer | 421 CONNERS AVE., NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2002-04-16 | BROWN, DALE C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-16 | 421 CONNERS AVE., NAPLES, FL 34108 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-03-31 |
ANNUAL REPORT | 2004-05-26 |
ANNUAL REPORT | 2003-03-03 |
ANNUAL REPORT | 2002-04-16 |
Domestic Profit | 2001-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State