Search icon

NAVIX IMAGING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: NAVIX IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAVIX IMAGING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000051544
FEI/EIN Number 743043306

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8100 ROYAL PALM BLVD, SUITE 102, CORAL SPRINGS, FL, 33065
Mail Address: 8100 ROYAL PALM BLVD, SUITE 102, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NAVIX IMAGING, INC., ALABAMA 000-922-424 ALABAMA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174793707 2008-03-11 2008-03-11 329 E OLYMPIA AVE, PUNTA GORDA, FL, 339503833, US 329 E OLYMPIA AVE, PUNTA GORDA, FL, 339503833, US

Contacts

Phone +1 941-637-9729
Fax 9416373873

Authorized person

Name MR. MILES E GILMAN
Role PRESIDENT
Phone 3056651197

Taxonomy

Taxonomy Code 2085U0001X - Diagnostic Ultrasound Physician
Is Primary Yes

Key Officers & Management

Name Role Address
DRESNICK STEPHEN J Director 8100 ROYAL PALM BLVD STE 102, CORAL SPRINGS, FL, 33065
DRESNICK STEPHEN J President 8100 ROYAL PALM BLVD STE 102, CORAL SPRINGS, FL, 33065
DRESNICK STEPHEN J Secretary 8100 ROYAL PALM BLVD STE 102, CORAL SPRINGS, FL, 33065
DRESNICK STEPHEN J Treasurer 8100 ROYAL PALM BLVD STE 102, CORAL SPRINGS, FL, 33065
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2003-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-30 8100 ROYAL PALM BLVD, SUITE 102, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2003-10-30 8100 ROYAL PALM BLVD, SUITE 102, CORAL SPRINGS, FL 33065 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000184692 LAPSED 2010-09112-COCE-54 BROWARD COUNTY 2011-01-27 2016-03-28 $10,447.75 INTERSTATE FIRE AND CASUALTY COMPANY, C/O CAINE & WEINER, 1699 E. WOODFIELD ROAD SUITE 360, SCHAUMBURG, IL 60173
J08900023403 LAPSED 072916(25) 17 JUD BROWARD CTY CRT 2008-12-02 2013-12-18 $8033360.83 LYON FINANCIAL SERVICES, INC. DBA US BANK PORTFOLIO SER, 1310 MADRID STREET STE 103, MARSHALL, MN 56258

Documents

Name Date
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-01-08
REINSTATEMENT 2003-10-30
Domestic Profit 2002-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State