Search icon

BIO PRODUCTS LABORATORY LIMITED INCORPORATED

Company Details

Entity Name: BIO PRODUCTS LABORATORY LIMITED INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Jul 2012 (13 years ago)
Date of dissolution: 15 Jan 2025 (a month ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Jan 2025 (a month ago)
Document Number: F12000002897
FEI/EIN Number NOT APPLICABLE
Address: 302 E. Pettigrew St., Durham, NC, 27701, US
Mail Address: 302 E. Pettigrew St., Durham, NC, 27701, US

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Chief Executive Officer

Name Role Address
Gao David Chief Executive Officer Dagger Lane, Hertfordshire, WD63B

Chief Financial Officer

Name Role Address
Mensa Michael Chief Financial Officer Dagger Lane, Elstree, Hertfordshire, WD6 3X

Secretary

Name Role Address
Selig Evan Secretary 302 East Pettigrew Street, Durham, NC, 27701

Director

Name Role Address
Wu Xu Director Dagger Lane Elstree, Hertfordshire, WD6 3X

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-01-15 No data No data
REGISTERED AGENT CHANGED 2025-01-15 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2025-01-15 302 E. Pettigrew St., Suite C-190, Durham, NC 27701 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 302 E. Pettigrew St., Suite C-190, Durham, NC 27701 No data
CHANGE OF MAILING ADDRESS 2023-04-18 302 E. Pettigrew St., Suite C-190, Durham, NC 27701 No data
REGISTERED AGENT NAME CHANGED 2020-06-16 REGISTERED AGENT SOLUTIONS, INC. No data

Documents

Name Date
WITHDRAWAL 2025-01-15
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
Reg. Agent Change 2020-06-16
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State