Entity Name: | BIOSITE INCORPORATED |
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: | 16 Nov 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jul 2010 (15 years ago) |
Document Number: | F05000006644 |
FEI/EIN Number |
27-2104785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Abbott Park Road, D367 AP6D (Sales Tax), Abbott Park, IL, 60064, US |
Mail Address: | 100 Abbott Park Road, D367 AP6D (Sales Tax), Abbott Park, IL, 60064, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Kaesebier Tara R | Assi | 100 Abbott Park Road, Abbott Park, IL, 60064 |
Davies Alison E | Vice President | 100 Abbott Park Road, Abbott Park, IL, 60064 |
Davies Alison E | a | 100 Abbott Park Road, Abbott Park, IL, 60064 |
Malishkevich Felix | Asst | 100 Abbott Park Road, Abbott Park, IL, 60064 |
Paik Jessica H | Secretary | 100 Abbott Park Road, Abbott Park, IL, 60064 |
Tisack Gael D | Asst | 100 Abbott Park Road, Abbott Park, IL, 60064 |
Kunkler Robert R | President | 100 Abbott Park Road, Abbott Park, IL, 60064 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 100 Abbott Park Road, D367 AP6D (Sales Tax), Abbott Park, IL 60064 | - |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 100 Abbott Park Road, D367 AP6D (Sales Tax), Abbott Park, IL 60064 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-11 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-11 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2010-07-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-05-10 |
ANNUAL REPORT | 2018-05-09 |
Reg. Agent Change | 2017-10-11 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State