Entity Name: | S T BIOLOGICALS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Mar 1995 (30 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | F95000001316 |
FEI/EIN Number | 251763179 |
Address: | 223 NORTH CENTER DR, N BRUNSWICK, NJ, 08902, US |
Mail Address: | 223 NORTH CENTER DR, N BRUNSWICK, NJ, 08902, US |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent |
Name | Role | Address |
---|---|---|
GRASS ALEXANDER | President | 223 N CENTER DR, NORTH BRUNSWICK, NJ, 08902 |
Name | Role | Address |
---|---|---|
GRASS ALEXANDER | Treasurer | 223 N CENTER DR, NORTH BRUNSWICK, NJ, 08902 |
Name | Role | Address |
---|---|---|
GRASS ALEXANDER | Director | 223 N CENTER DR, NORTH BRUNSWICK, NJ, 08902 |
Name | Role | Address |
---|---|---|
ROSEN JOE | Secretary | 223 N CENTER DR, N BRUNSWICK, NJ, 08902 |
Name | Role | Address |
---|---|---|
SWICK CARL | Assistant Secretary | 223 N CENTER DR, NORTH BRUNSWICK, NJ, 08902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-08-27 | 223 NORTH CENTER DR, N BRUNSWICK, NJ 08902 | No data |
CHANGE OF MAILING ADDRESS | 1998-08-27 | 223 NORTH CENTER DR, N BRUNSWICK, NJ 08902 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-01 |
ANNUAL REPORT | 1999-01-26 |
ANNUAL REPORT | 1998-08-27 |
ANNUAL REPORT | 1997-09-08 |
ANNUAL REPORT | 1996-02-21 |
DOCUMENTS PRIOR TO 1997 | 1995-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State