Search icon

NAVIX MSO GABLES, INC.

Company Details

Entity Name: NAVIX MSO GABLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 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: P98000022513
FEI/EIN Number 650834661
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 2601 SOUTH BAYSHORE DRIVE STE 500, COCONUT GROVE, FL, 33133

Secretary

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

Treasurer

Name Role Address
TAYLOR LANCE Treasurer 2601 S BAYSHORE DR STE 500, MIAMI, FL, 33133

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 2601 SOUTH BAYSHORE DRIVE STE 500, NAVIX RADIOLOGY SYSTEMS, INC, 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 1998-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State