Search icon

EUROFINS DONOR & PRODUCT TESTING, INC.

Company Details

Entity Name: EUROFINS DONOR & PRODUCT TESTING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Jan 2017 (8 years ago)
Date of dissolution: 08 Jul 2024 (7 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Jul 2024 (7 months ago)
Document Number: F17000000392
FEI/EIN Number 813521953
Address: 6933 South Revere Parkway, CENTENNIAL, CO, 80112, US
Mail Address: 6933 South Revere Parkway, CENTENNIAL, CO, 80112, US
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Treasurer

Name Role Address
Dickinson Dan Treasurer 2200 Rittenhouse Street, Des Moines, IA, 50321

Director

Name Role Address
Urbanek Matthew G Director 18000 W. 99th Street, Lenexa, KS, 66219

Tax

Name Role Address
Dudas Justin Tax 343 West Main Street, Leola, PA, 17540

Chairman

Name Role Address
Tees Brian Chairman 2425 New Holland Pike, Lancaster, PA, 17601

President

Name Role Address
Dionne Sara President 6933 South Revere Parkway, CENTENNIAL, CO, 80112

Secretary

Name Role Address
Eck Kristin Secretary 343 West Main Street, Leola, PA, 17540

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000020905 VRL EUROFINS EXPIRED 2017-02-27 2022-12-31 No data 2425 NEW HOLLAND PIKE, LANCASTER, PA, 17601

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-07-08 No data No data
NAME CHANGE AMENDMENT 2021-09-03 EUROFINS DONOR & PRODUCT TESTING, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 6933 South Revere Parkway, CENTENNIAL, CO 80112 No data
CHANGE OF MAILING ADDRESS 2020-04-24 6933 South Revere Parkway, CENTENNIAL, CO 80112 No data

Documents

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 Feb 2025

Sources: Florida Department of State