Search icon

BIOZONE SCIENTIFIC, INC. - Florida Company Profile

Company Details

Entity Name: BIOZONE SCIENTIFIC, 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: 18 Sep 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F01000004912
FEI/EIN Number 593746816

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7380 SAND LAKE ROAD, SUITE 405, ORLANDO, FL, 32819
Mail Address: 7380 SAND LAKE ROAD, SUITE 405, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
AHOLA ARI Chairman 7380 SAND LAKE RD STE 405, ORLANDO, FL, 32819
AHOLA ARI Director 7380 SAND LAKE RD STE 405, ORLANDO, FL, 32819
MERZOG MASON Secretary 7380 SAND LAKE ROAD, SUITE 405, ORLANDO, FL, 32819
RANTANIEMI MATTI Director 7380 SAND LAKE RD. STE. 405, ORLANDO, FL, 32819
AHOLA ARI Agent 7380 SAND LAKE ROAD, SUITE 405, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 7380 SAND LAKE ROAD, SUITE 405, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 7380 SAND LAKE ROAD, SUITE 405, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2005-04-29 7380 SAND LAKE ROAD, SUITE 405, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2005-04-29 AHOLA, ARI -
AMENDMENT 2004-07-26 - -
REINSTATEMENT 2002-12-23 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900006366 LAPSED 03-SC-5181-JRA LEE COUNTY CIRCUIT COURT 2003-10-31 2009-03-08 $4430.00 SABAL SIGNS INC., 16325 SAN CARLOS BLVD., FT MYERS, FL 33908

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
Amendment 2004-07-26
ANNUAL REPORT 2004-06-07
ANNUAL REPORT 2003-09-08
REINSTATEMENT 2002-12-23
Foreign Profit 2001-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6616287308 2020-04-30 0491 PPP 7616 SOUTHLAND BLVD STE 114, ORLANDO, FL, 32809-8513
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181693
Loan Approval Amount (current) 181693
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32809-8513
Project Congressional District FL-10
Number of Employees 12
NAICS code 325612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183614.47
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State