Search icon

BIO-POD, INC. - Florida Company Profile

Company Details

Entity Name: BIO-POD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIO-POD, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Dec 1986 (38 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: J44574
FEI/EIN Number 592764383

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

Address: 9955 FOWLER AVENUE, THONOTASASSA, FL, 33592
Mail Address: 9955 FOWLER AVENUE, THONOTASASSA, FL, 33592
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINA ANGELO President 9955 FOWLER AVE., THONOTASASSA, FL
REINA ANGELO Director 9955 FOWLER AVE., THONOTASASSA, FL
REINA NANCY Secretary 9955 FOWLER AVE., THONOTASASSA, FL
REINA NANCY Treasurer 9955 FOWLER AVE., THONOTASASSA, FL
REINA NANCY Director 9955 FOWLER AVE., THONOTASASSA, FL
CONNETT STEPHEN G Agent 213 N. PARSONS AVENUE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-08-22 213 N. PARSONS AVENUE, BRANDON, FL 33511 -
REINSTATEMENT 2003-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2000-10-05 CONNETT, STEPHEN G -
REINSTATEMENT 2000-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
REINSTATEMENT 2006-04-20
ANNUAL REPORT 2004-05-03
REINSTATEMENT 2003-08-22
ANNUAL REPORT 2001-05-14
REINSTATEMENT 2000-10-05
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State