Entity Name: | ALLOGRAFT TISSUE SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Mar 2000 (25 years ago) |
Date of dissolution: | 14 Jan 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Jan 2011 (14 years ago) |
Document Number: | F00000001157 |
FEI/EIN Number | 593625616 |
Address: | 1370 CREEKSIDE BLVD, NAPLES, FL, 34108 |
Mail Address: | 1370 CREEKSIDE BLVD, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PRICE R. SCOTT | President | 1370 CREEKSIDE BLVD, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
PRICE R. SCOTT | Secretary | 1370 CREEKSIDE BLVD, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
PRICE R. SCOTT | Treasurer | 1370 CREEKSIDE BLVD, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
PRICE R. SCOTT | Director | 1370 CREEKSIDE BLVD, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-01-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-04 | 1370 CREEKSIDE BLVD, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2010-01-04 | 1370 CREEKSIDE BLVD, NAPLES, FL 34108 | No data |
NAME CHANGE AMENDMENT | 2003-01-27 | ALLOGRAFT TISSUE SYSTEMS, INC. | No data |
Name | Date |
---|---|
Withdrawal | 2011-01-14 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-01-06 |
ANNUAL REPORT | 2005-03-15 |
ANNUAL REPORT | 2004-01-15 |
ANNUAL REPORT | 2003-02-10 |
Name Change | 2003-01-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State