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
900 Walnut Ridge Drive
Hartland, WI 53029

Changed: 04/14/2024
Mailing Address
900 Walnut Ridge Drive
Hartland, WI 53029

Changed: 04/14/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/27/2017

Address Changed: 02/27/2017
Officer/Director Detail Name & Address

Title CEO

McCarthy, Gerry
900 Walnut Ridge Drive
Hartland, WI 53029

Title Secretary

Daughtry, Julie
900 Walnut Ridge Drive
Hartland, WI 53029

Title Director

McCarthy, Gerry
900 Walnut Ridge Drive
Hartland, WI 53029

Title COO

Bonner, Brian
900 Walnut Ridge Drive
Hartland, WI 53029

Title CLO

Daughtry, Julie
900 Walnut Ridge Drive
Hartland, WI 53029

Title CFO

Bonner, Brian
900 Walnut Ridge Drive
Hartland, WI 53029

Title Chief Legal Officer and Secretary

Daughtry, Julie
900 Walnut Ridge Drive
Hartland, WI 53029

Annual Reports
Report YearFiled Date
2022 01/28/2022
2023 02/26/2023
2024 04/14/2024

Document Images
04/14/2024 -- ANNUAL REPORT View image in PDF format
02/26/2023 -- ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
03/08/2021 -- ANNUAL REPORT View image in PDF format
03/09/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
02/27/2017 -- Reg. Agent Change View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
09/11/2014 -- Reg. Agent Change View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
08/24/2012 -- Reg. Agent Change View image in PDF format
05/10/2012 -- Name Change View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
06/21/2011 -- ANNUAL REPORT View image in PDF format
08/25/2010 -- ADDRESS CHANGE View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
01/25/2007 -- REINSTATEMENT View image in PDF format
08/31/2005 -- Name Change View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
02/12/2002 -- Name Change View image in PDF format
02/09/2001 -- Foreign Profit View image in PDF format