Search icon

BRV ACQUISITION CORP.

Company Details

Entity Name: BRV ACQUISITION CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Dec 1996 (28 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: P96000102071
FEI/EIN Number 65-0805831
Address: 100 MYLES STANDISH BLVD., TAUNTON, MA 02780
Mail Address: 100 MYLES STANDISH BLVD., TAUNTON, MA 02780
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR, LANCE Agent NAVIX RADIOLOGY SYSTEMS, INC., 2601 S. BAYSHORE DR., #500, COCONUT GROVE, FL 33133

Treasurer

Name Role Address
TAYLOR, LANCE Treasurer 2601 S. BAYSHORE DR #500, COCONUT GROVE, FL 33133

Secretary

Name Role Address
THAYER, CLYDE Secretary 100 MYLES STANDISH BLVD., TAUNTON, MA 02780

Events

Event Type Filed Date Value Description
MERGER 2004-05-26 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F96000000097. MERGER NUMBER 900000049119
MERGER 2004-05-13 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000049005
CHANGE OF PRINCIPAL ADDRESS 2003-09-03 100 MYLES STANDISH BLVD., TAUNTON, MA 02780 No data
CHANGE OF MAILING ADDRESS 2003-09-03 100 MYLES STANDISH BLVD., TAUNTON, MA 02780 No data
REGISTERED AGENT NAME CHANGED 2000-04-26 TAYLOR, LANCE No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-26 NAVIX RADIOLOGY SYSTEMS, INC., 2601 S. BAYSHORE DR., #500, COCONUT GROVE, FL 33133 No data

Documents

Name Date
Merger 2004-05-13
ANNUAL REPORT 2003-09-03
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-04-26
Reg. Agent Change 1999-05-06
ANNUAL REPORT 1999-02-08
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-04-24
Domestic Profit Articles 1996-12-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State