Search icon

NAVIX REAL PROPERTIES, INC.

Company Details

Entity Name: NAVIX REAL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 May 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: P98000042739
FEI/EIN Number 650834254
Address: 100 MYLES STANDISH BLVD, TAUNTON, MA, 02780
Mail Address: 100 MYLES STANDISH BLVD, TAUNTON, MA, 02780
Place of Formation: FLORIDA

Agent

Name Role
NAVIX RADIOLOGY SYSTEMS, INC. Agent

Director

Name Role Address
GILMAN MILES E Director 2601 S. BAYSHORE DR STE 500, COCONUT GROVE, FL, 33133

Treasurer

Name Role Address
TAYLOR LANCE Treasurer 2601 S BAYSHORE DR STE 500, MIAMI, 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 100000049121
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 1999-05-07 NAVIX RADIOLOGY SYSTEMS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-07 2601 SOUTH BAYSHORE DRIVE, SUITE 500, ATTN: CORPORATE COUNCIL, 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 1999-05-07
ANNUAL REPORT 1999-02-25
Domestic Profit 1998-05-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State