Search icon

CRYOBANKS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CRYOBANKS INTERNATIONAL, 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: 05 Oct 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: F98000005553
FEI/EIN Number 593310005

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

Address: 270 NORTH LAKE BLVD., STE 1000, ALTAMONTE SPRINGS, FL, 32701
Mail Address: 270 NORTH LAKE BLVD., STE 1000, ALTAMONTE SPRINGS, FL, 32701
ZIP code: 32701
County: Seminole
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RUKNUDDEEN BILAL President 270 NORTH LAKE BLVD STE 1000, ALTAMONTE SPRINGS, FL, 32701
RUKNUDDEEN BILAL Vice President 270 NORTH LAKE BLVD STE 1000, ALTAMONTE SPRINGS, FL, 32701
RUKNUDDEEN BILAL Secretary 270 NORTH LAKE BLVD STE 1000, ALTAMONTE SPRINGS, FL, 32701
RUKNUDDEEN BILAL Director 270 NORTH LAKE BLVD STE 1000, ALTAMONTE SPRINGS, FL, 32701
BENSON SUNNY Director 270 NORTH LAKE BLVD STE 1000, ALTAMONTE SPRINGS, FL, 32701
RUKNUDDEEN BILAL Agent 270 NORTHLAKE BLVD, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-28 270 NORTH LAKE BLVD., STE 1000, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT NAME CHANGED 2011-04-28 RUKNUDDEEN, BILAL -
REGISTERED AGENT ADDRESS CHANGED 2010-03-02 270 NORTHLAKE BLVD, SUITE 1000, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 270 NORTH LAKE BLVD., STE 1000, ALTAMONTE SPRINGS, FL 32701 -
REINSTATEMENT 2003-11-07 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001030728 ACTIVE 1000000382018 SEMINOLE 2012-11-21 2032-12-19 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06000177746 TERMINATED 1000000030587 06346 1295 2006-07-28 2011-08-09 $ 7,946.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-07-17
ANNUAL REPORT 2005-07-12
ANNUAL REPORT 2004-07-22
REINSTATEMENT 2003-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State