Entity Name: | EUROFINS DONOR & PRODUCT TESTING, INC. |
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: | 26 Jan 2017 (8 years ago) |
Date of dissolution: | 08 Jul 2024 (9 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Jul 2024 (9 months ago) |
Document Number: | F17000000392 |
FEI/EIN Number |
813521953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6933 South Revere Parkway, CENTENNIAL, CO, 80112, US |
Mail Address: | 6933 South Revere Parkway, CENTENNIAL, CO, 80112, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Eck Kristin | Secretary | 343 West Main Street, Leola, PA, 17540 |
Dickinson Dan | Treasurer | 2200 Rittenhouse Street, Des Moines, IA, 50321 |
Urbanek Matthew G | Director | 18000 W. 99th Street, Lenexa, KS, 66219 |
Dudas Justin | Tax | 343 West Main Street, Leola, PA, 17540 |
Tees Brian | Chairman | 2425 New Holland Pike, Lancaster, PA, 17601 |
Dionne Sara | President | 6933 South Revere Parkway, CENTENNIAL, CO, 80112 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000020905 | VRL EUROFINS | EXPIRED | 2017-02-27 | 2022-12-31 | - | 2425 NEW HOLLAND PIKE, LANCASTER, PA, 17601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-07-08 | - | - |
NAME CHANGE AMENDMENT | 2021-09-03 | EUROFINS DONOR & PRODUCT TESTING, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-24 | 6933 South Revere Parkway, CENTENNIAL, CO 80112 | - |
CHANGE OF MAILING ADDRESS | 2020-04-24 | 6933 South Revere Parkway, CENTENNIAL, CO 80112 | - |
Name | Date |
---|---|
Withdrawal | 2024-07-08 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-29 |
Name Change | 2021-09-03 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-19 |
Foreign Profit | 2017-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State