Search icon

AVENTIS BIO-SERVICES, INC.

Company Details

Entity Name: AVENTIS BIO-SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Jun 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F00000003660
FEI/EIN Number 621044012
Address: 1020 FIRST AVENUE, KING OF PRUSSIA, PA, 19406
Mail Address: 1020 FIRST AVENUE, KING OF PRUSSIA, PA, 19406
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

PGMD

Name Role Address
MARTINEZ ALBERTO J PGMD 1020 FIRST AVENUE, KING OF PRUSSIA, PA, 19406

Vice President

Name Role Address
KAISER KIRSTEN Vice President 1020 FIRST AVENUE, KING OF PRUSSIA, PA, 19406
UNWAY WILLIAM Vice President 1020 FIRST AVENUE, KING OF PRUSSIA, PA, 19406
FOSTER S. TYRONE Vice President 1020 FIRST AVENUE, KING OF PRUSSIA, PA, 19406
MARZETTI ALFRED J Vice President 1020 FIRST AVENUE, KING OF PRUSSIA, PA, 19406

Secretary

Name Role Address
STACEY JENNIFER E Secretary 1020 FIRST AVENUE, KING OF PRUSSIA, PA, 19406

Treasurer

Name Role Address
MARZETTI ALFRED J Treasurer 1020 FIRST AVENUE, KING OF PRUSSIA, PA, 19406

Director

Name Role Address
MARZETTI ALFRED J Director 1020 FIRST AVENUE, KING OF PRUSSIA, PA, 19406

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000979222 ACTIVE 1000000312426 LEON 2012-12-10 2032-12-14 $ 3,784.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-05-08
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-05-17
Foreign Profit 2000-06-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State