Entity Name: | BIOPOOL U.S., 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: | 07 Jun 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Aug 2010 (15 years ago) |
Document Number: | F06000003996 |
FEI/EIN Number |
161614982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2823 GIRTS ROAD, JAMESTOWN, NY, 14701 |
Mail Address: | PO BOX 1059, JAMESTOWN, NY, 14702 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Hochulski Thomas | Secretary | 2823 GIRTS ROAD, JAMESTOWN, NY, 14701 |
Brown Rebeccah L | Seni | 2823 GIRTS ROAD, JAMESTOWN, NY, 14701 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000011995 | TRINITY BIOTECH DISTRIBUTION | EXPIRED | 2017-02-01 | 2022-12-31 | - | 2823 GIRTS ROAD, JAMESTOWN, NY, 14701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-11-28 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-20 | 2823 GIRTS ROAD, JAMESTOWN, NY 14701 | - |
REINSTATEMENT | 2010-08-20 | - | - |
CHANGE OF MAILING ADDRESS | 2010-08-20 | 2823 GIRTS ROAD, JAMESTOWN, NY 14701 | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-10-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State