Search icon

HOLOGIC, INC. - Florida Company Profile

Company Details

Entity Name: HOLOGIC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Nov 2012 (12 years ago)
Document Number: F12000004793
FEI/EIN Number 04-2902449

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

Address: 250 Campus Drive, Marlborough, MA, 01752, US
Mail Address: 250 Campus Drive, Marlborough, MA, 01752, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Mohtashami Nanaz Director 250 Campus Drive, Marlborough, MA, 01752
Schnittker Brandon Divi 250 Campus Drive, Marlborough, MA, 01752
MacMillan Stephen P Chairman 250 Campus Drive, Marlborough, MA, 01752
MacMillan Stephen P President 250 Campus Drive, Marlborough, MA, 01752
Stamoulis Christiana Director 250 Campus Drive, Marlborough, MA, 01752
Crawford Sally Director 250 Campus Drive, Marlborough, MA, 01752

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 250 Campus Drive, Marlborough, MA 01752 -
CHANGE OF MAILING ADDRESS 2024-04-09 250 Campus Drive, Marlborough, MA 01752 -
REGISTERED AGENT NAME CHANGED 2016-01-11 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-01-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
GATEWAY RADIOLOGY CONSULTANTS, P. A., ET AL VS R H FUND X I V, L L C, ET AL 2D2018-3447 2018-08-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-CA-7077

Parties

Name GAGANDEEP S. MANGAT
Role Appellant
Status Active
Name GATEWAY RADIOLOGY CONSULTANTS, P.A.
Role Appellant
Status Active
Representations NIURKA J. ASMER, ESQ.
Name GATEWAY HOLDING, L L C
Role Appellant
Status Active
Name VIMAL H. PATEL
Role Appellant
Status Active
Name DELL FINANCIAL SERVICES, L.L.C.
Role Appellee
Status Active
Name EVERBANK COMMERCIAL FINANCE, INC.
Role Appellee
Status Active
Name R H FUND X I V, L L C
Role Appellee
Status Active
Representations ERIC B. ZWIEBEL, ESQ., LARA R. FERNANDEZ, ESQ., ANTHONY P. VALENTE, JR., ESQ.
Name HOLOGIC, INC.
Role Appellee
Status Active
Name FIRST HOME BANK
Role Appellee
Status Active
Name PHILIPS ELECTRONICS NORTH AMERICA CORP.
Role Appellee
Status Active
Name CHOICEHEALTH FINANCE
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-08-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2018-08-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
GATEWAY HOLDING, L L C, ET AL. VS R H FUND, XIV, L L C, ET AL. 2D2018-3070 2018-08-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016-CA-7077

Parties

Name GAGANDEEP S. MANGAT
Role Appellant
Status Active
Name GATEWAY HOLDING, L L C
Role Appellant
Status Active
Representations NIURKA J. ASMER, ESQ.
Name VIMAL H. PATEL
Role Appellant
Status Active
Name GATEWAY RADIOLOGY CONSULTANTS, P.A.
Role Appellant
Status Active
Name CHOICE HEALTH FINANCE
Role Appellee
Status Active
Name DELL FINANCIAL SERVICES, L.L.C.
Role Appellee
Status Active
Name FIRST HOME BANK
Role Appellee
Status Active
Name EVERBANK COMMERCIAL FINANCE, INC.
Role Appellee
Status Active
Name PHILIPS ELECTRONICS NORTH AMERICA CORPORATION
Role Appellee
Status Active
Name HOLOGIC, INC.
Role Appellee
Status Active
Name R H FUND, XIV, L L C
Role Appellee
Status Active
Representations LORI V. VAUGHAN, ESQ., ERIC B. ZWIEBEL, ESQ., ANTHONY P. VALENTE, JR., ESQ., LARA R. FERNANDEZ, ESQ., C T CORPORATION SYSTEM, ANTHONY LEO, REGISTERED AGENT
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-12-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GATEWAY HOLDING, L L C
Docket Date 2018-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 12/06/18
On Behalf Of GATEWAY HOLDING, L L C
Docket Date 2018-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ MINKOFF - 2849 PAGES
Docket Date 2018-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 11/08/18
On Behalf Of GATEWAY HOLDING, L L C
Docket Date 2018-08-30
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellants' motion to review is granted, and we approve the trial court's denial of the motion to stay pending appeal.
Docket Date 2018-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R H FUND, XIV, L L C
Docket Date 2018-08-28
Type Response
Subtype Response
Description RESPONSE ~ RH FUND'S RESPONSE IN OPPOSITION TO APPELLANT'S EMERGENCYMOTION FOR REVIEW OF STAY PENDING APPEAL
On Behalf Of R H FUND, XIV, L L C
Docket Date 2018-08-27
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ INDEX TO APPENDIX
On Behalf Of GATEWAY HOLDING, L L C
Docket Date 2018-08-27
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ APPELLANTS' EMERGENCY MOTION FOR REVIEW OF STAY PENDING APPEAL
On Behalf Of GATEWAY HOLDING, L L C
Docket Date 2018-08-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2018-08-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GATEWAY HOLDING, L L C
Docket Date 2018-08-01
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service ~ Appellant's notice of appeal either fails to include a certificate of service demonstrating service of a copy of the notice of appeal on the appellee(s), or fails to identify the appellee(s) sufficiently to insure this court that the appellee(s) has received a copy of the notice of the appeal. Appellant shall within 15 days file an amended notice of appeal in the circuit court with a satisfactory certificate of service, copy to this court as well, or sanctions, including dismissal of the appeal, may result.
Docket Date 2018-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of GATEWAY HOLDING, L L C

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-01
Reg. Agent Change 2016-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State