Search icon

HAKKI MEDICAL TECHNOLOGIES, INC.

Company Details

Entity Name: HAKKI MEDICAL TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Oct 2007 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Oct 2009 (15 years ago)
Document Number: P07000119272
FEI/EIN Number 770703468
Address: 1607 S Alexander St STE 101, Plant City, FL, 33566, US
Mail Address: PO Box 137, Haymarket, VA, 20168, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Sperry Bruce Agent 1607 South Alexander Street, Plant City, FL, 33563

Director

Name Role Address
HAKKY SAID I Director PO Box 137, Haymarket, VA, 20168

President

Name Role Address
HAKKY SAID I President PO Box 137, Haymarket, VA, 20168

Treasurer

Name Role Address
HAKKY SAID I Treasurer PO Box 137, Haymarket, VA, 20168

Exec

Name Role Address
Hakky Shelaan S Exec 1003 S. Alexander Street, Plant City, FL, 33566

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 1607 S Alexander St STE 101, Plant City, FL 33566 No data
CHANGE OF MAILING ADDRESS 2019-07-15 1607 S Alexander St STE 101, Plant City, FL 33566 No data
REGISTERED AGENT NAME CHANGED 2019-07-15 Sperry, Bruce No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 1607 South Alexander Street, Plant City, FL 33563 No data
NAME CHANGE AMENDMENT 2009-10-28 HAKKI MEDICAL TECHNOLOGIES, INC. No data
AMENDED AND RESTATEDARTICLES 2008-07-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-23
AMENDED ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State