Entity Name: | BIONYMITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Feb 2012 (13 years ago) |
Date of dissolution: | 23 Mar 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Mar 2015 (10 years ago) |
Document Number: | F12000000760 |
FEI/EIN Number | 452463744 |
Address: | 100 Northcliff Drive, Suite 72, Gulf Breeze, FL, 32562-7704, US |
Mail Address: | 100 NORTHCLIFF DRIVE, SUITE 72, GULF BREEZE, FL, 32562-7704, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BASEL GERARD A | Chief Operating Officer | 100 Northcliff Drive, Suite 72, Gulf Breeze, FL, 325627704 |
Name | Role | Address |
---|---|---|
ARMOUR CHARLES W | Chief Technical Officer | 100 Northcliff Drive, Suite 72, Gulf Breeze, FL, 325627704 |
Name | Role | Address |
---|---|---|
ROONEY PATRICK G | Chief Executive Officer | 100 Northcliff Drive, Suite 72, Gulf Breeze, FL, 325627704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-03-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-03-23 | 100 Northcliff Drive, Suite 72, Gulf Breeze, FL 32562-7704 | No data |
REGISTERED AGENT CHANGED | 2015-03-23 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | 100 Northcliff Drive, Suite 72, Gulf Breeze, FL 32562-7704 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2015-03-23 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-13 |
Foreign Profit | 2012-02-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State