Entity Name: | NAVIX MSO PIEDMONT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Jan 1998 (27 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: | P98000009621 |
FEI/EIN Number | 65-0834664 |
Address: | 100 MYLES STANDISH BLVD, TAUNTON, MA 02780 |
Mail Address: | 100 MYLES STANDISH BLVD, TAUNTON, MA 02780 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR, LANCE | Agent | NAVIX RADIOLOGY SYSTEMS, INC., 2601 S. BAYSHORE DR., SUITE 500, COCONUT GROVE, FL 33133 |
Name | Role | Address |
---|---|---|
TAYLOR, LANCE | Treasurer | 2001 S BAYSHORE DR STE 500, MIAMI, FL 33133 |
Name | Role | Address |
---|---|---|
THAYER, CLYDE | Director | 100 MYLES STANDISH BLVD, TAUNTON, MA 02780 |
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 |
CHANGE OF PRINCIPAL ADDRESS | 2003-08-04 | 100 MYLES STANDISH BLVD, TAUNTON, MA 02780 | No data |
CHANGE OF MAILING ADDRESS | 2003-08-04 | 100 MYLES STANDISH BLVD, TAUNTON, MA 02780 | No data |
REGISTERED AGENT NAME CHANGED | 2000-05-30 | TAYLOR, LANCE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-30 | NAVIX RADIOLOGY SYSTEMS, INC., 2601 S. BAYSHORE DR., SUITE 500, COCONUT GROVE, FL 33133 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-08-04 |
ANNUAL REPORT | 2002-03-28 |
ANNUAL REPORT | 2001-05-10 |
ANNUAL REPORT | 2000-05-30 |
Reg. Agent Change | 1999-05-06 |
ANNUAL REPORT | 1999-02-24 |
Domestic Profit | 1998-01-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State