Search icon

BIOAVAILABILITY, INC. - Florida Company Profile

Company Details

Entity Name: BIOAVAILABILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 2004 (21 years ago)
Document Number: F04000003512
FEI/EIN Number 20-1189572

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

Address: 3600 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33309, US
Mail Address: 3600 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
KATHLEEN MARKELL Treasurer 3600 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33309
PAUL GILNER President 3600 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33309
WILLIAM FALOON Director 3600 W. COMMERCIAL BLVD, FT. LAUDERDALE, FL, 33309
STEVE M HARRIS Director 3600 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33309
JOAN O'FARRELL Director 3600 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33309
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 3600 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-04-18 3600 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2020-03-09 Corporate Creations Network Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 801 US Highway 1, North Palm Beach, FL 33408 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000706101 TERMINATED 1000000799641 BROWARD 2018-10-05 2038-10-24 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State