Search icon

GAYHEART PHARMACEUTICAL, INC.

Company Details

Entity Name: GAYHEART PHARMACEUTICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000024933
FEI/EIN Number 208519910
Address: 3030 Hargett Lane, Safety Harbor, FL, 34695, US
Mail Address: 3030 Hargett Lane, Safety Harbor, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Wilder Debora CPA Agent 10300 49th St N, Clearwater, FL, 33762

President

Name Role Address
GAYHEART STEPHEN President 3030 Hargett Lane, Safety Harbor, FL, 34695

Secretary

Name Role Address
GAYHEART STEPHEN Secretary 3030 Hargett Lane, Safety Harbor, FL, 34695

Treasurer

Name Role Address
GAYHEART STEPHEN Treasurer 3030 Hargett Lane, Safety Harbor, FL, 34695

Director

Name Role Address
GAYHEART STEPHEN Director 3030 Hargett Lane, Safety Harbor, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 3030 Hargett Lane, Safety Harbor, FL 34695 No data
CHANGE OF MAILING ADDRESS 2018-04-30 3030 Hargett Lane, Safety Harbor, FL 34695 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 Wilder, Debora, CPA No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 10300 49th St N, Clearwater, FL 33762 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State