Search icon

HEALTHME TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHME TECHNOLOGY, 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: 12 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2020 (4 years ago)
Document Number: F16000001694
FEI/EIN Number 81-1331445

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

Address: 1250 Pine Ridge Road, NAPLES, FL, 34108, US
Mail Address: 4850 Tamiami Trail N, Suite 301, Naples, FL, 34103, US
ZIP code: 34108
County: Collier
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407628092 2023-10-26 2023-10-26 1350 9TH ST N STE 202, NAPLES, FL, 341025209, US 1350 9TH ST N STE 202, NAPLES, FL, 341025209, US

Contacts

Phone +1 888-994-3627

Authorized person

Name DR. MICHAEL T HAVIG
Role CEO & FOUNDER
Phone 2398215633

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

Key Officers & Management

Name Role Address
HAVIG MICHAEL Director 1250 Pine Ridge Road, NAPLES, FL, 34108
HAVIG MICHAEL President 1250 Pine Ridge Road, NAPLES, FL, 34108
HAVIG MICHAEL Secretary 1250 Pine Ridge Road, NAPLES, FL, 34108
Havig Michael Dr. Agent 515 EAST PARK AVENUE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 1250 Pine Ridge Road, Suite 202, NAPLES, FL 34108 -
REINSTATEMENT 2020-10-15 - -
REGISTERED AGENT NAME CHANGED 2020-10-15 Havig, Michael, Dr. -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-12 1250 Pine Ridge Road, Suite 202, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-22
Foreign Profit 2016-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State