Search icon

Healogics, Inc.

Company Details

Name: Healogics, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 20 Nov 2012 (12 years ago)
Date of Dissolution: 19 May 2021 (4 years ago)
Date of Status Change: 19 May 2021 (4 years ago)
Identification Number: 000794561
Place of Formation: DELAWARE
Principal Address: 5220 BELFORT ROAD SUITE 130, JACKSONVILLE, FL, 32256, USA
Purpose: WOUND CARE MANAGEMENT SERVICES

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
DAVID BASSIN PRESIDENT 5220 BELFORT ROAD, SUITE 130 JACKSONVILLE, FL 32258 USA

SECRETARY

Name Role Address
KEITH KOFORD SECRETARY 5220 BELFORT ROAD, SUITE 130 JACKSONVILLE, FL 32256 USA

TREASURER

Name Role Address
FRANK WILLIAMS TREASURER 5220 BELFORT ROAD, SUITE 130 JACKSONVILLE, FL 32256 USA

Events

Type Date Old Value New Value
Conversion 2021-05-19 Healogics, Inc. HEALOGICS, LLC on 05-19-2021

Filings

Number Name File Date
202191591570 Annual Report 2021-02-17
202034899500 Annual Report 2020-02-21
201993746090 Annual Report 2019-05-20
201993752000 Annual Report 2019-05-20
201993750240 Annual Report 2019-05-20
201993750510 Annual Report 2019-05-20
201993750970 Annual Report 2019-05-20
201993743800 Reinstatement 2019-05-20
201588705440 Revocation Certificate For Failure to File the Annual Report for the Year 2015-12-01
201576484070 Revocation Notice For Failure to File An Annual Report 2015-08-18

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State