Search icon

HEARTWOOD LABORATORIES, INC.

Company Details

Entity Name: HEARTWOOD LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Aug 2021 (3 years ago)
Document Number: P15000101629
FEI/EIN Number 81-1008905
Address: 5410 W. TYSON AVENUE,, TAMPA, FL, 33611, US
Mail Address: 5410 W. TYSON AVENUE,, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
PANTAGES JOHNNY Director 12821 Old Fort Road, Fort Washington, MD, 20744

Secretary

Name Role Address
UTTARO GERALD Secretary 12821 Old Fort Road, Suite 302, Fort Washington, MD, 20744

President

Name Role Address
ZONFRELLI MICHAEL President 12821 Old Fort Road, Suite 302, Fort Washington, MD, 20744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 5410 W. TYSON AVENUE,, Suite E, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2024-02-05 5410 W. TYSON AVENUE,, Suite E, TAMPA, FL 33611 No data
REINSTATEMENT 2021-08-16 No data No data
REGISTERED AGENT NAME CHANGED 2021-08-16 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000392052 TERMINATED 1000000930761 HILLSBOROU 2022-08-10 2042-08-17 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-04-19
REINSTATEMENT 2021-08-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-07-13
Domestic Profit 2015-12-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State