Search icon

MIRROR IMAGING OF FLORIDA, INC.

Company Details

Entity Name: MIRROR IMAGING OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Aug 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Nov 2019 (5 years ago)
Document Number: P08000073879
FEI/EIN Number 932512949
Address: 4440 PGA BLVD SUITE 600, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 4440 PGA BLVD SUITE 600, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
DAVIS JO ANNE President 4440 PGA BLVD SUITE 600, PALM BEACH GARDENS, FL, 33410

Secretary

Name Role Address
DAVIS JO ANNE Secretary 4440 PGA BLVD SUITE 600, PALM BEACH GARDENS, FL, 33410

Director

Name Role Address
DAVIS JO ANNE Director 4440 PGA BLVD SUITE 600, PALM BEACH GARDENS, FL, 33410
DAVIS BRIAN K Director 4440 PGA BLVD SUITE 600, PALM BEACH GARDENS, FL, 33410

Vice President

Name Role Address
DAVIS BRIAN K Vice President 4440 PGA BLVD SUITE 600, PALM BEACH GARDENS, FL, 33410

Treasurer

Name Role Address
DAVIS BRIAN K Treasurer 4440 PGA BLVD SUITE 600, PALM BEACH GARDENS, FL, 33410

Chief Operating Officer

Name Role Address
Davis Taylor K Chief Operating Officer 4440 PGA BLVD SUITE 600, PALM BEACH GARDENS, FL, 33410
Davis Tylor K Chief Operating Officer 4440 PGA BLVD SUITE 600, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2019-11-21 MIRROR IMAGING OF FLORIDA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-21 4440 PGA BLVD SUITE 600, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2008-08-21 4440 PGA BLVD SUITE 600, PALM BEACH GARDENS, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
Amendment and Name Change 2019-11-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State