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 |
Name | Role | Address |
---|---|---|
VERONA BRETT A | Agent | 3140 W KENNEDY BLVD, TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
PARKER JOHN W | President | 1363 Oakfield Dr, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
PARKER JOHN W | Secretary | 1363 Oakfield Dr, Brandon, FL, 33511 |
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 |
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 |
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 |
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