Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HEALOGICS, INC.

Filing Information
F96000002892 65-0678356 06/10/1996 DE INACTIVE WITHDRAWAL 05/19/2021 NONE
Principal Address
5220 BELFORT RD.
SUITE 130
JACKSONVILLE, FL 32216

Changed: 03/17/2014
Mailing Address
P.O. BOX 551187
JACKSONVILLE, FL 32255

Changed: 03/23/2012
Registered Agent Name & Address NONE
Registered Agent Revoked: 05/19/2021
Officer/Director Detail Name & Address

Title CEO, President

BASSIN, DAVID
5220 BELFORT RD.
SUITE 130
JACKSONVILLE, FL 32216

Title CFO, Treasurer

Williams, Frank
5220 BELFORT RD., SUITE 130
JACKSONVILLE, FL 32256

Title Secretary

Koford, Keith
5220 BELFORT RD.
SUITE 130
JACKSONVILLE, FL 32216

Annual Reports
Report YearFiled Date
2019 04/01/2019
2020 06/03/2020
2021 03/19/2021

Document Images
05/19/2021 -- Withdrawal View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
06/03/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
02/19/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
06/22/2015 -- ANNUAL REPORT View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
10/29/2012 -- Name Change View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
02/13/2007 -- ANNUAL REPORT View image in PDF format
02/16/2006 -- ANNUAL REPORT View image in PDF format
11/18/2005 -- Reg. Agent Change View image in PDF format
05/05/2005 -- ANNUAL REPORT View image in PDF format
04/08/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
04/28/2002 -- ANNUAL REPORT View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- Name Change View image in PDF format
02/29/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
03/25/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
06/10/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format