Entity Name: | BLUM-NOVOTEST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 May 2018 (7 years ago) |
Branch of: | BLUM-NOVOTEST, INC., KENTUCKY (Company Number 0442499) |
Date of dissolution: | 15 Mar 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Mar 2021 (4 years ago) |
Document Number: | F18000002391 |
FEI/EIN Number | 611317485 |
Address: | 4144 OLYMPIC BLVD, ERLANGER, KY, 41018, US |
Mail Address: | 4144 OLYMPIC BLVD, ERLANGER, KY, 41018 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
BARRAUD LILIAN | President | 4144 OLYMPIC BLVD, ERLANGER, KY, 41018 |
Name | Role | Address |
---|---|---|
ALFORD REBECCA | Vice President | 4144 OLYMPIC BLVD, ERLANGER, KY, 41018 |
Blum Alexander | Vice President | Kaufstrasse 14, Gruenkraut, Ba, 88287 |
Name | Role | Address |
---|---|---|
BLUM GUENTHER | Treasurer | Kaufstrasse 14, Gruenkraut, Ba, 88287 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-03-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 4144 OLYMPIC BLVD, ERLANGER, KY 41018 | No data |
REGISTERED AGENT CHANGED | 2021-03-15 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2021-03-15 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-02-19 |
Foreign Profit | 2018-05-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State