Entity Name: | HEARTPORT, 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: | 12 Mar 1997 (28 years ago) |
Date of dissolution: | 12 Apr 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Apr 2013 (12 years ago) |
Document Number: | F97000001256 |
FEI/EIN Number |
943222307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | US ROUTE #22 WEST, SOMERVILLE, NJ, 08876 |
Mail Address: | US ROUTE #22 WEST, SOMERVILLE, NJ, 08876 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TANSEY CASEY | President | 700 BAY ROAD, REDWOOD CITY, CA, 94063 |
TANSEY CASEY | Chief Executive Officer | 700 BAY ROAD, REDWOOD CITY, CA, 94063 |
GRAINGER JEFFREY | Secretary | 700 BAY RD, REDWOOD CITY, CA, 94063 |
KUHN REBECCA L | Treasurer | 700 BAY RD, REDWOOD CITY, CA, 94063 |
GUNDERSON ROBERT V | Director | 155 CONSTITUTION DR, MENLO PARK, CA |
LACOB JOSEPH S | Director | 2750 SAND HILL ROAD, MENLO PARK, CA, 94025 |
FISHER FRANK | Chairman of the Board | 700 BAY RD, REDWOOD CITY, CA, 94063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2013-04-12 | - | - |
WITHDRAWAL | 2013-04-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | US ROUTE #22 WEST, SOMERVILLE, NJ 08876 | - |
CHANGE OF MAILING ADDRESS | 2013-04-12 | US ROUTE #22 WEST, SOMERVILLE, NJ 08876 | - |
REGISTERED AGENT CHANGED | 2013-04-12 | REGISTERED AGENT REVOKED | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
Withdrawal | 2013-04-12 |
ANNUAL REPORT | 2000-03-28 |
ANNUAL REPORT | 1999-03-11 |
ANNUAL REPORT | 1998-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State