Search icon

GREINER BIO-ONE, INC. - Florida Company Profile

Company Details

Entity Name: GREINER BIO-ONE, 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: 12 Aug 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: F96000004135
FEI/EIN Number 510366625

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1205 SARAH ST., SUITE 141, LONGWOOD, FL, 32750, US
Mail Address: PO BOX 953279, LAKE MARY, FL, 32795-3279
ZIP code: 32750
County: Seminole
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SCHMID HEINZ Director GREINER GMBH, MAYBACHSTRABE 2 D-72636
DESUTTER TIMOTHY Director 204 NORRIS PLACE, CASSELBERRY, FL, 32707
KINSEY MARCELLENE Agent 337 GREEN ASH LANE, SANFORD, FL, 32771
HOCK WOLFGANG President GREINER GMBH, MAYBACHSTRABE D-7443
SCHMID HEINZ Chairman GREINER GMBH, MAYBACHSTRABE 2 D-72636

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-07-19 GREINER BIO-ONE, INC. -
REINSTATEMENT 2004-03-31 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-11-21 KINSEY, MARCELLENE -
REGISTERED AGENT ADDRESS CHANGED 2002-11-21 337 GREEN ASH LANE, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 1205 SARAH ST., SUITE 141, LONGWOOD, FL 32750 -

Documents

Name Date
Name Change 2004-07-19
REINSTATEMENT 2004-03-31
ANNUAL REPORT 2002-11-21
Reg. Agent Change 2002-08-14
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-01-27
DOCUMENTS PRIOR TO 1997 1996-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State