Search icon

BIOPOOL U.S., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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