Search icon

MERCURY MEDICAL IMAGING, INC. - Florida Company Profile

Company Details

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

MERCURY MEDICAL 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: 13 Oct 1994 (31 years ago)
Date of dissolution: 31 Dec 2001 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2001 (23 years ago)
Document Number: P94000075255
FEI/EIN Number 650525985

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

Address: P.O. BOX 260185, PEMBROKE, FL, 33026, US
Mail Address: P.O. BOX 260185, PEMBROKE, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLK JAMES President P.O. BOX 260185, PEMBROKE PINES, FL, 33026
PACHTER LESLIE Vice President P.O. BOX 260185, PEMBROKE PINES, FL, 33026
WOLK JAMES Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-20 P.O. BOX 260185, PEMBROKE, FL 33026 -
CHANGE OF MAILING ADDRESS 2000-01-20 P.O. BOX 260185, PEMBROKE, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 1997-01-17 4000 HOLLYWOOD BLVD, SUITE 411-S, HOLLYWOOD, FL 33021 -

Documents

Name Date
Voluntary Dissolution 2001-12-31
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-02-09
ANNUAL REPORT 1995-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State