Search icon

HEALOGICS WOUND CARE & HYPERBARIC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HEALOGICS WOUND CARE & HYPERBARIC SERVICES, 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: 26 Apr 1996 (29 years ago)
Date of dissolution: 12 Feb 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Feb 2020 (5 years ago)
Document Number: F96000002096
FEI/EIN Number 650678360

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

Address: 5220 BELFORT RD., SUITE 130, JACKSONVILLE, FL, 32256, US
Mail Address: P.O. BOX 551187, JACKSONVILLE, FL, 32255, US
ZIP code: 32256
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BASSIN DAVID Chief Executive Officer 5220 BELFORT RD., JACKSONVILLE, FL, 32256
Woodward Allan Treasurer 5220 BELFORT RD., JACKSONVILLE, FL, 32256
koford keith Secretary 5220 BELFORT RD., JACKSONVILLE, FL, 32256
fogarty michael Chief Operating Officer 5220 BELFORT RD., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-02-12 - -
MERGER 2018-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000189187
CHANGE OF PRINCIPAL ADDRESS 2014-03-17 5220 BELFORT RD., SUITE 130, JACKSONVILLE, FL 32256 -
NAME CHANGE AMENDMENT 2012-10-29 HEALOGICS WOUND CARE & HYPERBARIC SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 2012-03-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-03-23 1201 HAYS ST, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2012-02-14 5220 BELFORT RD., SUITE 130, JACKSONVILLE, FL 32256 -

Documents

Name Date
Withdrawal 2020-02-12
ANNUAL REPORT 2019-04-01
Merger 2018-12-28
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-06-22
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-12
Name Change 2012-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State