Entity Name: | HEMATECH SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEMATECH SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Jul 2002 (23 years ago) |
Document Number: | P02000082114 |
FEI/EIN Number |
562283646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 615 PRAIRIE LAKE DRIVE, FERN PARK, FL, 32730 |
Mail Address: | 615 PRAIRIE LAKE DRIVE, FERN PARK, FL, 32730 |
ZIP code: | 32730 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTE GEORGE | President | 615 PRAIRIE LAKE DRIVE, FERN PARK, FL, 32730 |
MONTE GEORGE | Director | 615 PRAIRIE LAKE DRIVE, FERN PARK, FL, 32730 |
THILMONY MILES D | Treasurer | 2831 NICHOLAS LANE, APOPKA, FL, 32703 |
THILMONY MILES D | Director | 2831 NICHOLAS LANE, APOPKA, FL, 32703 |
ANGELINI MICHAEL J | Secretary | 471 RIVERWOODS TRAIL, CHULUOTA, FL, 32766 |
ANGELINI MICHAEL J | Director | 471 RIVERWOODS TRAIL, CHULUOTA, FL, 32766 |
MONTE GEORGE | Agent | 615 PRAIRIE LAKE DRIVE, FERN PARK, FL, 32730 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State