Entity Name: | BIO-LAB, INC. A DELAWARE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 21 Mar 1994 (31 years ago) |
Document Number: | F94000001407 |
FEI/EIN Number | 222268754 |
Address: | 1725 North Brown Road, Lawrenceville, GA, 30043, US |
Mail Address: | 101 MacIntosh Blvd., Concord, ON, L4K 4R5, CA |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Sload Michael | Director | 101 MacIntosh Blvd, Concord, L4K4R |
Sahakian Ari | Director | 101 MacIntosh Blvd., Concord, L4K 45 |
Name | Role | Address |
---|---|---|
Kroft Derek | Vice President | 101 MacIntosh Blvd., Concord, L4K 45 |
Name | Role | Address |
---|---|---|
Sload Michael | President | 101 MacIntosh Blvd., Concord, L4K 45 |
Name | Role | Address |
---|---|---|
Pierre Isabelle | Secretary | 101 MacIntosh Blvd, Concord, L4K 45 |
Name | Role | Address |
---|---|---|
JACKSON JR. STEPHEN | Treasurer | 101 MACINTOSH BLVD, CONCORD, L4K4R |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-27 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-14 | CT CORPORATION SYSTEM | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-04 | 1725 North Brown Road, Lawrenceville, GA 30043 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-04 | 1725 North Brown Road, Lawrenceville, GA 30043 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000561864 | TERMINATED | 1000000905844 | COLUMBIA | 2021-10-28 | 2041-11-03 | $ 1,082.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000254767 | TERMINATED | 1000000710379 | POLK | 2016-04-11 | 2026-04-15 | $ 3,301.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
J14000372689 | TERMINATED | 1000000597612 | COLUMBIA | 2014-03-17 | 2034-03-21 | $ 107,843.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-05-17 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State