Entity Name: | HEALTHWAVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Dec 2016 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P16000095277 |
FEI/EIN Number | 81-4582932 |
Address: | 501 SE 2nd St, Fort Lauderdale, FL, 33301, US |
Mail Address: | 501 SE 2nd St, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUSSER GREGORY C | Agent | 501 SE 2nd St, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
MUSSER GREGORY C | President | 501 SE 2nd St, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 501 SE 2nd St, 1510, Fort Lauderdale, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 501 SE 2nd St, 1510, Fort Lauderdale, FL 33301 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 501 SE 2nd St, 1510, Fort Lauderdale, FL 33301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-01-23 |
Domestic Profit | 2016-12-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State