Search icon

MOBILE DIAGNOSTIC IMAGING, INC.

Company Details

Entity Name: MOBILE DIAGNOSTIC IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Sep 2004 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P04000126125
FEI/EIN Number 90-0196349
Address: 12555 ORANGE DR., DAVIE, FL 33330
Mail Address: P.O. BOX 550819, FT. LAUDERDALE, FL 33355
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KANTOR, BRAD PRES Agent 12555 ORANGE DR., DAVIE, FL 33330

Director

Name Role Address
KANTOR, BRAD PRES Director 24 Dockside Lane, #106 Key Largo, FL 33037

President

Name Role Address
KANTOR, BRAD PRES President 24 Dockside Lane, #106 Key Largo, FL 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000007901 MDI WELLNESS SOLUTIONS EXPIRED 2015-01-22 2020-12-31 No data 12555 ORANGE DRIVE, STE 105, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 12555 ORANGE DR., DAVIE, FL 33330 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 12555 ORANGE DR., DAVIE, FL 33330 No data
REGISTERED AGENT NAME CHANGED 2010-02-11 KANTOR, BRAD PRES No data
CHANGE OF MAILING ADDRESS 2009-01-13 12555 ORANGE DR., DAVIE, FL 33330 No data
AMENDMENT 2007-04-11 No data No data
AMENDMENT 2005-05-04 No data No data
AMENDMENT 2004-12-16 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-11

Date of last update: 29 Jan 2025

Sources: Florida Department of State