Search icon

MRI CENTERS OF AMERICA, INC.

Company Details

Entity Name: MRI CENTERS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P98000060416
FEI/EIN Number 593523844
Address: 4446 HENDRICKS AVE, #411, JACKSONVILLE, FL, 32207
Mail Address: 4446 HENDRICKS AVE, #411, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
COX STEVE Agent 4446 HENDRICKS AVE, JACKSONVILLE, FL, 32207

President

Name Role Address
COX STEPHEN E President 4446 HENDRICKS AVE #411, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-28 4446 HENDRICKS AVE, #411, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2006-03-28 4446 HENDRICKS AVE, #411, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-28 4446 HENDRICKS AVE, #411, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2002-05-06 COX, STEVE No data
AMENDMENT 1999-05-07 No data No data

Documents

Name Date
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-14
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State