Search icon

HALTHION MEDICAL TECHNOLOGIES, INC.

Company Details

Entity Name: HALTHION MEDICAL TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P09000057120
FEI/EIN Number 270493658
Address: 1363 Oakfield Dr, Brandon, FL, 33511, US
Mail Address: 1363 Oakfield Dr, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
VERONA BRETT A Agent 3140 W KENNEDY BLVD, TAMPA, FL, 33609

President

Name Role Address
PARKER JOHN W President 1363 Oakfield Dr, Brandon, FL, 33511

Secretary

Name Role Address
PARKER JOHN W Secretary 1363 Oakfield Dr, Brandon, FL, 33511

Director

Name Role Address
MCGUSTY EDWIN Director 1363 Oakfield Dr, Brandon, FL, 33511
VERONA BRETT A Director 3140 W KENNEDY BLVD., SUITE 109, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 1363 Oakfield Dr, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2013-04-19 1363 Oakfield Dr, Brandon, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 3140 W KENNEDY BLVD, SUITE 109, TAMPA, FL 33609 No data
AMENDMENT 2011-12-01 No data No data
AMENDMENT 2009-11-17 No data No data
AMENDED AND RESTATEDARTICLES 2009-10-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000407530 LAPSED 15-CA-4843-DIVD HILLSBOROUGH COUNTY CIRCUIT CO 2016-06-24 2021-07-01 $63,665.06 HOLOGIC, INC, A DELAWARE CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J13000821364 TERMINATED 1000000494101 HILLSBOROU 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000138561 TERMINATED 1000000425381 HILLSBOROU 2012-11-21 2033-01-16 $ 300.00 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 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-01-05
Amendment 2011-12-01
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-04-30
Amendment 2009-11-17
Amended and Restated Articles 2009-10-30
Domestic Profit 2009-07-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State