Search icon

DIAGNOSTIC RADIOLOGY NETWORK, INC.

Company Details

Entity Name: DIAGNOSTIC RADIOLOGY NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000023064
FEI/EIN Number 364133578
Address: 5301 N. FEDERAL HWY, SUITE 345, BOCA RATON, FL, 33487
Mail Address: 5301 N. FEDERAL HWY, SUITE 345, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DONALDSON JOHN Agent 5301 N. FEDERAL HWY, SUITE 345, BOCA RATON, FL, 33487

Chief Financial Officer

Name Role Address
WISDOM CYNTHIA F Chief Financial Officer 821 NW 66TH AVE, PLANTATION, FL, 33317

Chief Executive Officer

Name Role Address
SCHULMAN STEPHEN A Chief Executive Officer 501 S. OCEAN DRIVE, BOCA RATON, FL, 33431

Executive Vice President

Name Role Address
DONALDSON JOHN M Executive Vice President 15956 D'ALENE, DELRAY BEACH, FL, 33446

Chief Operating Officer

Name Role Address
DONALDSON SHERRI M Chief Operating Officer 15956 D'ALENE, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-03 5301 N. FEDERAL HWY, SUITE 345, BOCA RATON, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2007-06-16 5301 N. FEDERAL HWY, SUITE 345, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2007-06-16 5301 N. FEDERAL HWY, SUITE 345, BOCA RATON, FL 33487 No data

Documents

Name Date
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2007-06-16
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-08-05
ANNUAL REPORT 2003-04-30
Domestic Profit 2002-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State