Search icon

BIVAC NORTH AMERICA, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Till Shawn Director 16800 Greenspoint Park Drive, Suite 300S, Houston, TX, 77060

Secretary

Name Role Address
Bush Heather Secretary 16800 Greenspoint Park Drive, Suite 300S, Houston, TX, 77060

Chief Financial Officer

Name Role Address
Fournier Hilaire Chief Financial Officer 16800 Greenspoint Park Drive, Suite 300S, Houston, TX, 77060

President

Name Role Address
Sikarskie Alan President 16800 Greenspoint Park Drive, Suite 300S, Houston, TX, 77060

Events

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

Documents

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