Entity Name: | KC MEDICAL IMAGING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Dec 2001 (23 years ago) |
Document Number: | P01000116517 |
FEI/EIN Number | 943413004 |
Address: | 1410 FLORAL WAY, APOPKA, FL, 32703 |
Mail Address: | 1410 FLORAL WAY, APOPKA, FL, 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COON Katherine A | Agent | 1410 FLORAL WAY, APOPKA, FL, 32703 |
Name | Role | Address |
---|---|---|
COON Katherine A | Director | 1410 FLORAL WAY, APOPKA, FL, 32703 |
COON KATHERINE A | Director | 1410 FLORAL WAY, APOPKA, FL, 32703 |
Name | Role | Address |
---|---|---|
COON KATHERINE A | Secretary | 1410 FLORAL WAY, APOPKA, FL, 32703 |
Name | Role | Address |
---|---|---|
COON KEVIN D | Chairman | 1410 FLORAL WAY, APOPKA, FL, 32703 |
Name | Role | Address |
---|---|---|
COON Katherine A | President | 1410 FLORAL WAY, APOPKA, FL, 32703 |
Name | Role | Address |
---|---|---|
COON KATHERINE A | Treasurer | 1410 FLORAL WAY, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-13 | COON, Katherine A | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-19 | 1410 FLORAL WAY, APOPKA, FL 32703 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State