Search icon

AMERICAN CRYOGENICS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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