Search icon

LITHOTRIPSY AMERICA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LITHOTRIPSY AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITHOTRIPSY AMERICA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Mar 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000019779
FEI/EIN Number 650579755

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10 DORRANCE ST, STE 400, PROVIDENCE, RI, 02903, US
Mail Address: 10 DORRANCE ST, STE 400, PROVIDENCE, RI, 02903, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LITHOTRIPSY AMERICA, INC., MISSISSIPPI 619146 MISSISSIPPI
Headquarter of LITHOTRIPSY AMERICA, INC., KENTUCKY 0344241 KENTUCKY

Key Officers & Management

Name Role Address
HEFFMAN MICHAEL T President 10 DORRANCE ST STE 400, PROVIDENCE, RI, 02903
HEFFMAN MICHAEL T Director 10 DORRANCE ST STE 400, PROVIDENCE, RI, 02903
HEFFMAN MICHAEL T Chief Executive Officer 10 DORRANCE ST STE 400, PROVIDENCE, RI, 02903
GILLHEENEY GARY S Treasurer 10 DORRANCE ST STE 400, PROVIDENCE, RI, 02903
GILLHEENEY GARY S Chief Financial Officer 10 DORRANCE ST STE 400, PROVIDENCE, RI, 02903
HARRET VERONICA A Secretary 10 DORRANCE ST STE 400, PROVIDENCE, RI, 02903
HARRET VERONICA A Vice President 10 DORRANCE ST STE 400, PROVIDENCE, RI, 02903
WARDLE JOHN VPKO 10 DORRANCE ST STE 400, PROVIDENCE, RI, 02903
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2000-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-09 10 DORRANCE ST, STE 400, PROVIDENCE, RI 02903 -
CHANGE OF MAILING ADDRESS 2000-05-09 10 DORRANCE ST, STE 400, PROVIDENCE, RI 02903 -
REGISTERED AGENT NAME CHANGED 1997-10-21 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1997-10-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Amendment 2000-09-20
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-30
REG. AGENT CHANGE 1997-10-21
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State