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 |
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 |
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. | - |
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 |
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