Entity Name: | BVI INDUSTRIES, 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: | 22 Aug 1996 (29 years ago) |
Date of dissolution: | 05 May 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 May 2008 (17 years ago) |
Document Number: | F96000004306 |
FEI/EIN Number |
231939778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9 FARM SPRINGS ROAD, FARMINGTON, CT, 06032 |
Mail Address: | 9 FARM SPRINGS ROAD, FARMINGTON, CT, 06032 |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
JOHNSON GREG | President | 56900 DTC BLVD., GREENWOOD VILLAGE, CO, 80111 |
MARTIN JON | Secretary | 9 FARM SPRINGS ROAD, FARMINGTON, CT, 06032 |
MULVENEY MARK | Treasurer | 5690 DTC BLVD., GREENWOOD VILLAGE, CO, 80111 |
JOHRI AKHIL | Director | 9 FARM SPRINGS ROAD, FARMINGTON, CT, 06032 |
CINTRA ANTONIO | Director | 9 FARM SPRINGS ROAD, FARMINGTON, CT, 06032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-05-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-05 | 9 FARM SPRINGS ROAD, FARMINGTON, CT 06032 | - |
CHANGE OF MAILING ADDRESS | 2008-05-05 | 9 FARM SPRINGS ROAD, FARMINGTON, CT 06032 | - |
REINSTATEMENT | 2007-05-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
Withdrawal | 2008-05-05 |
REINSTATEMENT | 2007-05-04 |
ANNUAL REPORT | 2005-03-07 |
ANNUAL REPORT | 2004-03-09 |
ANNUAL REPORT | 2003-03-31 |
ANNUAL REPORT | 2002-08-15 |
ANNUAL REPORT | 2001-05-29 |
ANNUAL REPORT | 2000-09-13 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-05-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State