Search icon

H-CYTE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: H-CYTE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Mar 2019 (6 years ago)
Date of dissolution: 14 May 2024 (a year ago)
Last Event: REVOKED FOR REGISTERED AGENT
Event Date Filed: 14 May 2024 (a year ago)
Document Number: F19000001345
FEI/EIN Number 46-3312262

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

Address: 2202 N West Shore Blvd, TAMPA, FL, 33607, US
Mail Address: 2202 N West Shore Blvd, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
Yurkowsky Michael E Chief Executive Officer 2202 N West Shore Blvd, TAMPA, FL, 33607
MONTELEONE RAYMOND Director 2202 N West Shore Blvd, TAMPA, FL, 33607
YURKOWSKY MICHAEL Director 2202 N West Shore Blvd, TAMPA, FL, 33607
DANIEL JEREMY Chief Financial Officer 2202 N West Shore Blvd, TAMPA, FL, 33607
WILLIAM HORNE Director 2202 N Westshore Blvd, TAMPA, FL, 33607
Rosenblum Richard E Director 2202 N Westshore Blvd, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 2024-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 2202 N West Shore Blvd, 200, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2022-04-18 2202 N West Shore Blvd, 200, TAMPA, FL 33607 -
NAME CHANGE AMENDMENT 2019-09-27 H-CYTE, INC. -
NAME CHANGE AMENDMENT 2019-07-29 H-CYTE, INC. -

Documents

Name Date
Revoked for Registered Agent 2024-05-14
Reg. Agent Resignation 2023-09-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
Reg. Agent Change 2022-03-30
Reg. Agent Resignation 2021-10-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-25
Name Change 2019-09-27
Foreign Profit 2019-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
809082.00
Total Face Value Of Loan:
809082.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
809082
Current Approval Amount:
809082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
698820.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State