Entity Name: | MID FLORIDA RADIOLOGY ASSOCIATES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Jun 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P06000080098 |
FEI/EIN Number | 205089923 |
Address: | 955 Town Center Dr, Orange City, FL, 32763, US |
Mail Address: | PO Box 470700, Lake Monroe, FL, 32747, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERMA AJAY | Agent | 955 Town Center Dr, Orange City, FL, 32763 |
Name | Role | Address |
---|---|---|
VERMA AJAY | Manager | 955 Town Center Dr, Orange City, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-20 | 955 Town Center Dr, Suite 200, Orange City, FL 32763 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-20 | 955 Town Center Dr, Suite 200, Orange City, FL 32763 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-20 | 955 Town Center Dr, Suite 200, Orange City, FL 32763 | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-09 | VERMA, AJAY | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001775114 | ACTIVE | 1000000550775 | PALM BEACH | 2013-11-14 | 2033-12-26 | $ 330.00 | STATE OF FLORIDA0097463 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-03-07 |
ANNUAL REPORT | 2010-01-18 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-04-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State