Search icon

MRI DEPOT, INC.

Company Details

Entity Name: MRI DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 May 1996 (29 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Oct 2004 (20 years ago)
Document Number: P96000037615
FEI/EIN Number 593375327
Address: 1075 Florida Central Pkwy, Longwood, FL, 32750, US
Mail Address: 4100 AUGHTON CT., WINTER SPRINGS, FL, 32708-4031, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
HENDERSON RICHARD J Agent 4100 AUGHTON CT, WINTER SPRINGS, FL, 32708

President

Name Role Address
HENDERSON RICHARD J President 4100 AUGHTON CT., WINTER SPRINGS, FL, 32708

Vice President

Name Role Address
HENDERSON MARK R Vice President 582 Hardwood Place, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-27 1075 Florida Central Pkwy, Suite 2000, Longwood, FL 32750 No data
AMENDMENT AND NAME CHANGE 2004-10-06 MRI DEPOT, INC. No data
CHANGE OF MAILING ADDRESS 2004-04-30 1075 Florida Central Pkwy, Suite 2000, Longwood, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-23 4100 AUGHTON CT, WINTER SPRINGS, FL 32708 No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State