Search icon

BIOCATALYST INTERNATIONAL, INC.

Company Details

Entity Name: BIOCATALYST INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Sep 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F06000006235
FEI/EIN Number 201775818
Address: 605 Belvedere Road, WEST PALM BEACH, FL, 33405, US
Mail Address: 605 Belvedere Road, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
Snyder Sheridan G Agent 605 Belvedere Road, WEST PALM BEACH, FL, 33405

Director

Name Role Address
SNYDER SHERIDAN G Director 605 Belvedere Rd, WEST PALM BEACH, FL, 33405

President

Name Role Address
SNYDER SHERIDAN G President 605 Belvedere Rd, WEST PALM BEACH, FL, 33405

Secretary

Name Role Address
Snyder Sheridan G Secretary 605 Belvedere Road, WEST PALM BEACH, FL, 33405

Treasurer

Name Role Address
Snyder Sheridan G Treasurer 605 Belvedere Road, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-07 605 Belvedere Road, Suite 11, WEST PALM BEACH, FL 33405 No data
CHANGE OF MAILING ADDRESS 2018-06-07 605 Belvedere Road, Suite 11, WEST PALM BEACH, FL 33405 No data
REGISTERED AGENT NAME CHANGED 2018-06-07 Snyder, Sheridan G. No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-07 605 Belvedere Road, Suite 11, WEST PALM BEACH, FL 33405 No data

Documents

Name Date
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-06-07
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State