Search icon

SAFC BIOSCIENCES, INC.

Company Details

Entity Name: SAFC BIOSCIENCES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Sep 2003 (21 years ago)
Date of dissolution: 01 Oct 2013 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Oct 2013 (11 years ago)
Document Number: F03000004760
FEI/EIN Number 481154290
Address: TAX DEPT, 3050 SPRUCE ST., SAINT LOUIS, MO, 63103
Mail Address: TAX DEPT, 3050 SPRUCE ST., SAINT LOUIS, MO, 63103
Place of Formation: DELAWARE

President

Name Role Address
KELLEY RODNEY President 11296 RENNER BLVD., LENEXA, KS, 66219

Treasurer

Name Role Address
BERTSCH JAN Treasurer 3050 SPRUCE ST., ST. LOUIS, MO, 63103

Secretary

Name Role Address
MILLER GEORGE Secretary 3050 SPRUCE ST, ST. LOUIS, MO, 63103

Asst

Name Role Address
JEANNINE KALKWARF Asst 3050 SPRUCE ST, ST LOUIS, MO, 63103

Chief Executive Officer

Name Role Address
COTTIER GILLES Chief Executive Officer 3050 SPRUCE ST., ST. LOUIS, MO, 63103

Director

Name Role Address
COTTIER GILLES Director 3050 SPRUCE ST., ST. LOUIS, MO, 63103

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-10-01 TAX DEPT, 3050 SPRUCE ST., SAINT LOUIS, MO 63103 No data
CHANGE OF MAILING ADDRESS 2013-10-01 TAX DEPT, 3050 SPRUCE ST., SAINT LOUIS, MO 63103 No data
REGISTERED AGENT CHANGED 2013-10-01 REGISTERED AGENT REVOKED No data
NAME CHANGE AMENDMENT 2006-03-30 SAFC BIOSCIENCES, INC. No data
REINSTATEMENT 2006-03-29 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2004-11-18 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
Withdrawal 2013-10-01
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-14
Reg. Agent Change 2010-02-09
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-01-10
Name Change 2006-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State