Search icon

OSCEOLA IMAGING, INC. - Florida Company Profile

Company Details

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

OSCEOLA 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: 25 Apr 1996 (29 years ago)
Date of dissolution: 26 May 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 May 2004 (21 years ago)
Document Number: P96000037061
FEI/EIN Number 593374368

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

Address: 100 MYLES STANDISH BLVD, TAUNTON, MA, 02780
Mail Address: 100 MYLES STANDISH BLVD, TAUNTON, MA, 02780, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR LANCE Treasurer 2601 BAYSHORE DR STE 500, MIAMI, FL, 33133
THAYER CLYDE Secretary 100 MYLES STANDISH BLVD, TAUNTON, MA, 02780
TAYLOR LANCE Agent NAVIX RADIOLOGY SYSTEMS, INC., COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
MERGER 2004-05-26 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F96000000097. MERGER NUMBER 900000049119
CHANGE OF PRINCIPAL ADDRESS 2003-09-03 100 MYLES STANDISH BLVD, TAUNTON, MA 02780 -
CHANGE OF MAILING ADDRESS 2003-09-03 100 MYLES STANDISH BLVD, TAUNTON, MA 02780 -
REGISTERED AGENT NAME CHANGED 2000-09-13 TAYLOR, LANCE -

Documents

Name Date
ANNUAL REPORT 2003-09-03
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-09-13
Reg. Agent Change 1999-05-06
ANNUAL REPORT 1999-02-08
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-05-07
DOCUMENTS PRIOR TO 1997 1996-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State