Search icon

BIO-TEK STUFF, INC.

Company Details

Entity Name: BIO-TEK STUFF, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Oct 2002 (22 years ago)
Date of dissolution: 05 Jan 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Jan 2011 (14 years ago)
Document Number: F02000005325
FEI/EIN Number 161631750
Address: 2395 APOPKA BLVD, SUITE 100, APOPKA, FL, 32703
Mail Address: 2395 APOPKA BLVD, SUITE 100, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: NEVADA

Director

Name Role Address
BLOOM STEVEN Director 51 BELMONT DRIVE NORTH, ROSLYN HEIGHTS, NY, 11577
CAPLIN PETER Director 6387 N. W. 26TH TERRACE, BOCA RATON, FL, 33496

Secretary

Name Role Address
HOFFINGER C. LORRAINE Secretary 2239 EMBASSY DRIVE, WEST PALM BEACH, FL, 33401

President

Name Role Address
CHILDRESS TODD President 2395 APOPKA BLVD, SUITE 100, APOPKA, FL, 32703

Treasurer

Name Role Address
CHILDRESS TODD Treasurer 2395 APOPKA BLVD, SUITE 100, APOPKA, FL, 32703

Chief Operating Officer

Name Role Address
NOGUES JEAN-LUC Chief Operating Officer 2395 APOPKA BLVD., SUITE 100, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-01-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-21 2395 APOPKA BLVD, SUITE 100, APOPKA, FL 32703 No data
CHANGE OF MAILING ADDRESS 2005-01-21 2395 APOPKA BLVD, SUITE 100, APOPKA, FL 32703 No data

Documents

Name Date
Withdrawal 2011-01-05
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-10-24
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State