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 |
Name | Role | Address |
---|---|---|
HENDERSON RICHARD J | Agent | 4100 AUGHTON CT, WINTER SPRINGS, FL, 32708 |
Name | Role | Address |
---|---|---|
HENDERSON RICHARD J | President | 4100 AUGHTON CT., WINTER SPRINGS, FL, 32708 |
Name | Role | Address |
---|---|---|
HENDERSON MARK R | Vice President | 582 Hardwood Place, Lake Mary, FL, 32746 |
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 |
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