Search icon

HEARTPORT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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