Search icon

NAVIX MSO PIEDMONT, INC.

Company Details

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

Agent

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

Treasurer

Name Role Address
TAYLOR, LANCE Treasurer 2001 S BAYSHORE DR STE 500, MIAMI, FL 33133

Director

Name Role Address
THAYER, CLYDE Director 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
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

Documents

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