BVI INDUSTRIES, INC. - Florida Company Profile

Entity Name: | BVI INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State