Entity Name: | BIVAC NORTH AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Mar 2001 (24 years ago) |
Date of dissolution: | 20 Dec 2024 (2 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Dec 2024 (2 months ago) |
Document Number: | F01000001420 |
FEI/EIN Number | 65-1088680 |
Address: | 16800 Greenspoint Park Drive, Suite 300S, Houston, TX, 77060, US |
Mail Address: | 16800 Greenspoint Park Drive, Suite 300, Houston, TX, 77060, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Till Shawn | Director | 16800 Greenspoint Park Drive, Suite 300S, Houston, TX, 77060 |
Name | Role | Address |
---|---|---|
Bush Heather | Secretary | 16800 Greenspoint Park Drive, Suite 300S, Houston, TX, 77060 |
Name | Role | Address |
---|---|---|
Fournier Hilaire | Chief Financial Officer | 16800 Greenspoint Park Drive, Suite 300S, Houston, TX, 77060 |
Name | Role | Address |
---|---|---|
Sikarskie Alan | President | 16800 Greenspoint Park Drive, Suite 300S, Houston, TX, 77060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-12-20 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-04-20 | 16800 Greenspoint Park Drive, Suite 300S, Houston, TX 77060 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-14 | 16800 Greenspoint Park Drive, Suite 300S, Houston, TX 77060 | No data |
REINSTATEMENT | 2023-11-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-11-14 | CORPORATION SERVICE COMPANY | No data |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-02 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
Withdrawal | 2024-12-20 |
ANNUAL REPORT | 2024-04-20 |
REINSTATEMENT | 2023-11-14 |
ANNUAL REPORT | 2021-03-29 |
Reg. Agent Change | 2020-07-02 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State