Search icon

MRI CENTERS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: MRI CENTERS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MRI CENTERS OF AMERICA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jul 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P98000060416
FEI/EIN Number 593523844

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-28 4446 HENDRICKS AVE, #411, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2006-03-28 4446 HENDRICKS AVE, #411, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-28 4446 HENDRICKS AVE, #411, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2002-05-06 COX, STEVE -
AMENDMENT 1999-05-07 - -

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 Apr 2025

Sources: Florida Department of State