Search icon

KIVEX BIOTEC, INC.

Branch

Company Details

Entity Name: KIVEX BIOTEC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Aug 2009 (15 years ago)
Branch of: KIVEX BIOTEC, INC., NEW YORK (Company Number 3841135)
Date of dissolution: 08 Nov 2021 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: F09000003300
FEI/EIN Number 270712214
Address: 75 Corporate Drive, Trumbull, CT, 06611, US
Mail Address: 6101 Bollinger Canyon Road, San Ramon, CA, 94583, US
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Asst

Name Role Address
Wallace Cynthia M Asst 6101 Bollinger Canyon Road, San Ramon, CA, 94583

Director

Name Role Address
Matz Greg Director 6101 Bollinger Canyon Road, San Ramon, CA, 94583
Kaufman Carol Director 6101 Bollinger Canyon Road, San Ramon, CA, 94583
Remmell Paul Director 75 Corporate Drive, Trumbull, CT, 06611

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-11-08 No data No data
CHANGE OF MAILING ADDRESS 2020-04-28 75 Corporate Drive, Trumbull, CT 06611 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 75 Corporate Drive, Trumbull, CT 06611 No data
REGISTERED AGENT NAME CHANGED 2016-10-06 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
Withdrawal 2021-11-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-12
Reg. Agent Change 2016-10-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-15
Reg. Agent Change 2014-12-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State