Search icon

BIO-CHEM RESOURCES, INC.

Company Details

Entity Name: BIO-CHEM RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Nov 2000 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P00000104832
FEI/EIN Number 593696491
Address: 1816 TALBOT AVE, JACKSONVILLE, FL, 32205
Mail Address: 1816 TALBOT AVE, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DALEY BERNWELL R Agent 1816 TALBOT AVE, JACKSONVILLE, FL, 32205

President

Name Role Address
SCHMITZ WILFRIED J President 10387 AUTUMN VALLEY ROAD, JACKSONVILLE, FL, 32257

Secretary

Name Role Address
SCHMITZ WILFRIED J Secretary 10387 AUTUMN VALLEY ROAD, JACKSONVILLE, FL, 32257

Vice President

Name Role Address
FRANCIS DAVID Vice President 921 LOTUS LANE, JACKSONVILLE, FL, 32259

Director

Name Role Address
DALEY BARNWELL R Director 1816 TALBOT AVE, JACKSONVILLE, FL, 32205
RHYNE J. SIMS Director 1816 TALBOT AVE, JACKSONVILLE, FL, 32205
HUME JAMES Director 1816 TALBOT AVE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-23 1816 TALBOT AVE, JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 2003-01-23 1816 TALBOT AVE, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT NAME CHANGED 2003-01-23 DALEY, BERNWELL R No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-23 1816 TALBOT AVE, JACKSONVILLE, FL 32205 No data
AMENDMENT 2000-12-27 No data No data

Documents

Name Date
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-04-23
REINSTATEMENT 2001-12-31
Amendment 2000-12-27
Domestic Profit 2000-11-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State