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 |
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 |
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 | - |
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