Search icon

CARDIOSONX LABORATORIES, INC. - Florida Company Profile

Company Details

Entity Name: CARDIOSONX LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARDIOSONX LABORATORIES, 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: 08 Jan 1992 (33 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: V05219
FEI/EIN Number 650305853

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

Address: 10049 NW 89TH AVE BAY 11, MEDLEY, FL, 33178, US
Mail Address: 10049 NW 89TH AVE BAY 11, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ORESTES President 10049 NW 89TH AVE BAY 11, MEDLEY, FL, 33178
HERNANDEZ ORESTES Director 10049 NW 89TH AVE BAY 11, MEDLEY, FL, 33178
HERNANDEZ ORESTES Agent 10049 NW 89TH AVE BAY 11, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 10049 NW 89TH AVE BAY 11, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2009-05-06 10049 NW 89TH AVE BAY 11, MEDLEY, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-06 10049 NW 89TH AVE BAY 11, MEDLEY, FL 33178 -
AMENDMENT 2008-01-09 - -
REGISTERED AGENT NAME CHANGED 2008-01-09 HERNANDEZ, ORESTES -
CANCEL ADM DISS/REV 2008-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-11-22 - -
AMENDMENT 2005-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000555871 LAPSED 2012-10824-CO-42 PINELLAS COUNTY FL CIR CT 2013-02-14 2018-03-11 $14,820.87 ANDERSON LAW GROUP, 13577 FEATHER SOUND DR., STE. 670, CLEARWATER, FL 33762
J13000441312 LAPSED 11-12387 MIAMI-DADE CIRCUIT COURT 2013-02-05 2018-02-18 $254,633.66 AGUADILLA MEDICAL SERVICES INC., BO. VICTORIA CARRETERA 2 KM 129 HM3, AGUADILLA, PUERTO RICO 00603
J11000687686 LAPSED 11-12387 MIAMI DADE COUNTY COURT 2011-09-21 2016-10-24 $246,000.00 AGUADILLA MEDICAL SERVICES, INC., 80 VICTORIA CARR. 2 KM 239 HM3, AGUADILLA, PUERTO RICO 00604
J11000133020 LAPSED 10-49145 CA 24 MIAMI-DADE COUNTY 2010-12-21 2016-03-04 $31498.90 HITACHI CAPITAL AMERICA COPR., 800 CONNECTICUT AVENUE, NORWALK, CT 06854

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-31
Amendment 2008-01-09
REINSTATEMENT 2008-01-07
ANNUAL REPORT 2006-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State