Search icon

AMERICAN HEART TECH, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN HEART TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN HEART TECH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 15 Jul 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000077076
FEI/EIN Number 450486396

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

Address: 2503 MILTON AVENUE, NEW SMYRNA BEACH, FL, 32168
Mail Address: PO BOX 520, NEW SMYRNA BEACH, FL, 32170-0520, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD GREGORY D Chief Executive Officer 2503 MILTON AVENUE, NEW SMYRNA BEACH, FL, 32168
MACISACS PETER R President 58 SCENIC DR, BIBLE HILL, NOVA SCOTIA, D2N-45
KEIDAISH PHILIP F Agent 320 W. SABAL PALM PLACE, STE. 300, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-03 2503 MILTON AVENUE, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2005-01-03 2503 MILTON AVENUE, NEW SMYRNA BEACH, FL 32168 -
REINSTATEMENT 2005-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-11-04 320 W. SABAL PALM PLACE, STE. 300, LONGWOOD, FL 32779 -
REINSTATEMENT 2003-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-12-23 - -
REGISTERED AGENT NAME CHANGED 2002-09-23 KEIDAISH, PHILIP F -

Documents

Name Date
REINSTATEMENT 2005-01-03
REINSTATEMENT 2003-11-04
Amendment 2002-12-23
Reg. Agent Change 2002-09-23
Domestic Profit 2002-07-15

Date of last update: 02 Jun 2025

Sources: Florida Department of State