Entity Name: | BISCO ENVIRONMENTAL, 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: | 20 Dec 2001 (23 years ago) |
Date of dissolution: | 11 Jan 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Jan 2012 (13 years ago) |
Document Number: | F01000006545 |
FEI/EIN Number |
042157284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 ROBERT TREAT PAINE DRIVE, TAUNTON, MA, 02780 |
Mail Address: | 135 ROBERT TREAT PAINE DR., TAUNTON, MA, 02780 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GORMAN THOMAS W | Secretary | 55 FERNCROFT ROAD, DANVERS, MA, 01923 |
ABRAMS RICHARD | President | 135 ROBERT TREAT PAINE DR, TAUNTON, MA, 02780 |
DONELON JAMES T | Treasurer | 55 FERNCROFT ROAD, DANVERS, MA, 01923 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-01-11 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-11 | 135 ROBERT TREAT PAINE DRIVE, TAUNTON, MA 02780 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-09 | 135 ROBERT TREAT PAINE DRIVE, TAUNTON, MA 02780 | - |
AMENDMENT AND NAME CHANGE | 2006-03-06 | BISCO ENVIRONMENTAL, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2012-01-11 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-03-09 |
Amendment and Name Change | 2006-03-06 |
ANNUAL REPORT | 2006-01-13 |
ANNUAL REPORT | 2005-06-30 |
ANNUAL REPORT | 2004-07-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State