Search icon

FORT MYERS MRI SCHOOL OF TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: FORT MYERS MRI SCHOOL OF TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORT MYERS MRI SCHOOL OF TECHNOLOGY, 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: 21 Jul 1993 (32 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P93000051127
FEI/EIN Number 650432054

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

Address: 16780 SAN CARLOS BLVD., FT MYERS, FL, 33908
Mail Address: 16780 SAN CARLOS BLVD., FT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE WILLIAM President 16780 SAN CARLOS BLVD., FORT MYERS, FL, 33908
HUSSEY SEAN M Director 16780 SAN CARLOS BLVD., FORT MYERS, FL, 33908
HUSSEY SEAN M Secretary 16780 SAN CARLOS BLVD., FORT MYERS, FL, 33908
HUSSEY SEAN M Treasurer 16780 SAN CARLOS BLVD., FORT MYERS, FL, 33908
VEGA JOHN G Director 16780 SAN CARLOS BLVD., FORT MYERS, FL, 33908
LOMBILLO JOSE Director 16780 SAN CARLOS BLVD., FORT MYERS, FL, 33908
VEGA JOHN G Agent 2660 AIRPORT ROAD SOUTH, NAPLES, FL, 33962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State