![Florida Division of Corporations](/Content/images/logo.png)
Detail by Entity Name
Foreign Profit Corporation
MERGE HEALTHCARE SOLUTIONS INC.
Filing Information
F01000000804
59-2248411
02/09/2001
DE
ACTIVE
NAME CHANGE AMENDMENT
05/10/2012
NONE
Principal Address
Changed: 04/14/2024
900 Walnut Ridge Drive
Hartland, WI 53029
Hartland, WI 53029
Changed: 04/14/2024
Mailing Address
Changed: 04/14/2024
900 Walnut Ridge Drive
Hartland, WI 53029
Hartland, WI 53029
Changed: 04/14/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 02/27/2017
Address Changed: 02/27/2017
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 02/27/2017
Address Changed: 02/27/2017
Officer/Director Detail
Name & Address
Title CEO
McCarthy, Gerry
Title Secretary
Daughtry, Julie
Title Director
McCarthy, Gerry
Title COO
Bonner, Brian
Title CLO
Daughtry, Julie
Title CFO
Bonner, Brian
Title Chief Legal Officer and Secretary
Daughtry, Julie
Title CEO
McCarthy, Gerry
900 Walnut Ridge Drive
Hartland, WI 53029
Hartland, WI 53029
Title Secretary
Daughtry, Julie
900 Walnut Ridge Drive
Hartland, WI 53029
Hartland, WI 53029
Title Director
McCarthy, Gerry
900 Walnut Ridge Drive
Hartland, WI 53029
Hartland, WI 53029
Title COO
Bonner, Brian
900 Walnut Ridge Drive
Hartland, WI 53029
Hartland, WI 53029
Title CLO
Daughtry, Julie
900 Walnut Ridge Drive
Hartland, WI 53029
Hartland, WI 53029
Title CFO
Bonner, Brian
900 Walnut Ridge Drive
Hartland, WI 53029
Hartland, WI 53029
Title Chief Legal Officer and Secretary
Daughtry, Julie
900 Walnut Ridge Drive
Hartland, WI 53029
Hartland, WI 53029
Annual Reports
Report Year | Filed Date |
2022 | 01/28/2022 |
2023 | 02/26/2023 |
2024 | 04/14/2024 |
Document Images