Search icon

BIOSPHERE PROPERTIES, INC.

Company Details

Entity Name: BIOSPHERE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Jan 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jun 1999 (26 years ago)
Document Number: L41238
FEI/EIN Number 59-2998118
Address: 11100 OVERSEAS HIGHWAY, MARATHON, FL 33050
Mail Address: P.O. BOX 510021, KEY COLONY, FL 33051
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
SCHMITT, BRUCE Agent 11100 OVERSEAS HWY, MARATHON, FL 33050

President

Name Role Address
SCHMITT, BRUCE President P.O. BOX 510021, KEY COLONY, FL 33051

Treasurer

Name Role Address
SCHMITT, BRUCE Treasurer P.O. BOX 510021, KEY COLONY, FL 33051

Director

Name Role Address
SCHMITT, BRUCE Director P.O. BOX 510021, KEY COLONY, FL 33051
Holland, Denise H. Director 11100 Overseas Highway, Marathon, FL 33050

Secretary

Name Role Address
Holland, Denise H. Secretary 11100 Overseas Highway, Marathon, FL 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 11100 OVERSEAS HIGHWAY, MARATHON, FL 33050 No data
REINSTATEMENT 1999-06-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REGISTERED AGENT NAME CHANGED 1994-02-07 SCHMITT, BRUCE No data
REGISTERED AGENT ADDRESS CHANGED 1994-02-07 11100 OVERSEAS HWY, MARATHON, FL 33050 No data
CHANGE OF MAILING ADDRESS 1992-09-09 11100 OVERSEAS HIGHWAY, MARATHON, FL 33050 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State