Search icon

HEMACON LABORATORIES, LLC - Florida Company Profile

Company Details

Entity Name: HEMACON LABORATORIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEMACON LABORATORIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 23 Mar 2005 (20 years ago)
Date of dissolution: 26 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2017 (8 years ago)
Document Number: L05000029250
FEI/EIN Number 320150454

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

Address: 106 SW 10TH ST, SUITE C, GAINESVILLE, FL, 32601, US
Mail Address: PO BOX 5773, OCALA, FL, 34478, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376599530 2006-05-26 2007-10-04 PO BOX 5773, OCALA, FL, 344785773, US 106 SW 10TH ST, SUITE C, GAINESVILLE, FL, 326016200, US

Contacts

Phone +1 352-372-7114
Fax 3523727714

Authorized person

Name COOLEY G PANTAZIS
Role DIRECTOR
Phone 3523727114

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
PANTAZIS COOLEY President 2240 E. 5TH ST, OCALA, FL, 34471
ITURRASPE JOSE Vice President 16718 SW S.PLACE, NEWBERRY, FL, 32669
PANTAZIS DENNIS J Secretary 8041 SCOVE DR, BIRMINGHAM, AL, 35216
Pantazis Ellen Treasurer 2240 SE 5th St, Ocala, FL, 34471
Fourakre Sharon Agent 2691 SE 52nd St, Ocala, FL, 34480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-26 - -
REGISTERED AGENT NAME CHANGED 2016-03-18 Fourakre, Sharon -
REGISTERED AGENT ADDRESS CHANGED 2016-03-18 2691 SE 52nd St, Ocala, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 106 SW 10TH ST, SUITE C, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2012-03-22 106 SW 10TH ST, SUITE C, GAINESVILLE, FL 32601 -

Documents

Name Date
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State