Search icon

DASSAULT SYSTEMES BIOVIA CORP. - Florida Company Profile

Company Details

Entity Name: DASSAULT SYSTEMES BIOVIA CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jul 2013 (12 years ago)
Date of dissolution: 16 Jul 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Jul 2018 (7 years ago)
Document Number: F13000003210
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5005 WATERIDGE VISTA DRIVE, SAN DIEGO, CA, 92121
Mail Address: 175 WYMAN STREET, ATTENTION LEGAL, WALTHAM, MA, 02451, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Pedersen Leif President 5005 WATERIDGE VISTA DRIVE, SAN DIEGO, CA, 02121
Vittiglio Matthew L Secretary 5005 WATERIDGE VISTA DRIVE, SAN DIEGO, CA, 02121
Goss Milton Treasurer 5005 WATERIDGE VISTA DRIVE, SAN DIEGO, CA, 02121
Allen Kathy Director 5005 WATERIDGE VISTA DRIVE, SAN DIEGO, CA, 02121

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-07-16 - -
CHANGE OF MAILING ADDRESS 2018-07-16 5005 WATERIDGE VISTA DRIVE, SAN DIEGO, CA 92121 -
REGISTERED AGENT CHANGED 2018-07-16 REGISTERED AGENT REVOKED -
NAME CHANGE AMENDMENT 2015-03-11 DASSAULT SYSTEMES BIOVIA CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000808535 ACTIVE 1000000806390 COLUMBIA 2018-12-06 2028-12-12 $ 365.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J18000467696 ACTIVE 1000000788580 COLUMBIA 2018-06-29 2028-07-05 $ 383.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
Withdrawal 2018-07-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-29
Name Change 2015-03-11
Reg. Agent Change 2015-03-11
ANNUAL REPORT 2014-01-16
Foreign Profit 2013-07-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State