Search icon

THE HEART DOCTORS, INC.

Company Details

Entity Name: THE HEART DOCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jun 2002 (23 years ago)
Document Number: P02000062884
FEI/EIN Number 542074968
Address: 2715 W VIRGINIA AVE, TAMPA, FL, 33607, US
Mail Address: 2715 W VIRGINIA AVE, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Kristina Helferty, CPA Agent 2715 Cypress Drive, Clearwater, FL, 33763

Director

Name Role Address
RANDALL RODNEY R Director 2715 W VIRGINIA AVE, TAMPA, FL, 33607

President

Name Role Address
RANDALL RODNEY R President 2715 W VIRGINIA AVE, TAMPA, FL, 33607

Secretary

Name Role Address
RANDALL RODNEY R Secretary 2715 W VIRGINIA AVE, TAMPA, FL, 33607

Treasurer

Name Role Address
RANDALL RODNEY R Treasurer 2715 W VIRGINIA AVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-22 Cypress Registered Agents No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 2715 Cypress Drive, Clearwater, FL 33763 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-08 2715 W VIRGINIA AVE, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2022-07-08 2715 W VIRGINIA AVE, TAMPA, FL 33607 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000095050 TERMINATED 1000000325702 HILLSBOROU 2012-12-26 2023-01-16 $ 411.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-12
AMENDED ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-05
AMENDED ANNUAL REPORT 2018-08-16
ANNUAL REPORT 2018-06-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State