HEARTPORT, INC. - Florida Company Profile

Entity Name: | HEARTPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State