Entity Name: | BIVAC NORTH AMERICA, 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: | 14 Mar 2001 (24 years ago) |
Date of dissolution: | 20 Dec 2024 (4 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Dec 2024 (4 months ago) |
Document Number: | F01000001420 |
FEI/EIN Number |
65-1088680
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
Till Shawn | Director | 16800 Greenspoint Park Drive, Suite 300S, Houston, TX, 77060 |
Bush Heather | Secretary | 16800 Greenspoint Park Drive, Suite 300S, Houston, TX, 77060 |
Fournier Hilaire | Chief Financial Officer | 16800 Greenspoint Park Drive, Suite 300S, Houston, TX, 77060 |
Sikarskie Alan | President | 16800 Greenspoint Park Drive, Suite 300S, Houston, TX, 77060 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-12-20 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-20 | 16800 Greenspoint Park Drive, Suite 300S, Houston, TX 77060 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-14 | 16800 Greenspoint Park Drive, Suite 300S, Houston, TX 77060 | - |
REINSTATEMENT | 2023-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-11-14 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-02 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
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 Apr 2025
Sources: Florida Department of State