Search icon

BIO-TECH INDUSTRIES INC.

Company Details

Entity Name: BIO-TECH INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Sep 2003 (21 years ago)
Document Number: P01000048888
FEI/EIN Number 270067158
Address: 1027 BLANDING BLVD, BLDG 606, ORANGE PARK, FL, 32065, US
Mail Address: P.O. Box 65276, ORANGE PARK, FL, 32065-0005, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
McGarva Sandra J Agent 2774 MESQUITE AVE, ORANGE PARK, FL, 32065

Chief Executive Officer

Name Role Address
McGarva Sandra J Chief Executive Officer P.O. Box 65276, ORANGE PARK, FL, 320650005

Secretary

Name Role Address
MIDDLEKAUFF VICKI Secretary 3591 LAWRENCE RD., ORANGE PARK, FL, 32065

Executive Vice President

Name Role Address
COBB DEBRA Executive Vice President 1676 ROYAL FERN LANE, ORANGE PARK,, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-11 1027 BLANDING BLVD, BLDG 606, ORANGE PARK, FL 32065 No data
REGISTERED AGENT NAME CHANGED 2021-03-11 McGarva, Sandra J. No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 1027 BLANDING BLVD, BLDG 606, ORANGE PARK, FL 32065 No data
ADMIN DISS/REV CANCELATION 2003-09-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-09-04 2774 MESQUITE AVE, ORANGE PARK, FL 32065 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State