Entity Name: | AMERICAN CRYOGENICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 22 Feb 1971 (54 years ago) |
Date of dissolution: | 17 Dec 2024 (4 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Dec 2024 (4 months ago) |
Document Number: | 825796 |
FEI/EIN Number |
94-2921953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 259 N. Radnor-Chester Road, Suite 100, Radnor, PA, 19087, US |
Mail Address: | 259 N. RADNOR-CHESTER RD, SUITE 100, RADNOR, PA, 19087, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Dailey Michael | Secretary | 259 N. Radnor-Chester Road, Radnor, PA, 19087 |
Bergeret Frederic | Director | 259 N. Radnor-Chester Road, Radnor, PA, 19087 |
Bergeret Frederic | President | 259 N. Radnor-Chester Road, Radnor, PA, 19087 |
Kim Anh | Assi | 259 N. Radnor-Chester Road, Radnor, PA, 19087 |
Lin Lola | Secretary | 259 N. Radnor-Chester Road, Radnor, PA, 19087 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2024-12-17 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2024-12-17 | - | - |
CHANGE OF MAILING ADDRESS | 2024-12-17 | 259 N. Radnor-Chester Road, Suite 100, Radnor, PA 19087 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 259 N. Radnor-Chester Road, Suite 100, Radnor, PA 19087 | - |
CANCEL ADM DISS/REV | 2006-10-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1991-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001047482 | TERMINATED | 1000000433004 | LEON | 2012-12-13 | 2032-12-19 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
WITHDRAWAL | 2024-12-17 |
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State