Search icon

BIOGALAXY, INC.

Company Details

Entity Name: BIOGALAXY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 May 2003 (22 years ago)
Date of dissolution: 12 Mar 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2008 (17 years ago)
Document Number: P03000054866
FEI/EIN Number 421617885
Address: 3324 W UNIVERSITY AVE, UNIT 151, GAINESVILLE, FL, 32607, US
Mail Address: 3324 W UNIVERSITY AVE, UNIT 151, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Chief Executive Officer

Name Role Address
HEUER MARVIN A Chief Executive Officer 3324 W UNIVERSITY AVE. UNIT 151, GAINESVILLE, FL, 32607

Treasurer

Name Role Address
MORAND DORIS L Treasurer 3324 W UNIVERSITY AVE. UNIT 151, GAINESVILLE, FL, 32607

Secretary

Name Role Address
KIMBLER ANGIE C Secretary 3324 W UNIVERSITY AVE. UNIT 151, GAINESVILLE, FL, 32607

Vice President

Name Role Address
CHENG KHARL Vice President 3324 W UNIVERSITY AVE UNIT 151, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
VOLUNTARY DISSOLUTION 2008-03-12 No data No data
AMENDMENT 2007-03-06 No data No data
AMENDMENT 2006-09-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-09 3324 W UNIVERSITY AVE, UNIT 151, GAINESVILLE, FL 32607 No data
CHANGE OF MAILING ADDRESS 2006-07-09 3324 W UNIVERSITY AVE, UNIT 151, GAINESVILLE, FL 32607 No data
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. No data

Documents

Name Date
Voluntary Dissolution 2008-03-12
ANNUAL REPORT 2007-03-10
Amendment 2007-03-06
Amendment 2006-09-12
ANNUAL REPORT 2006-07-09
ANNUAL REPORT 2005-03-12
ANNUAL REPORT 2004-09-21
Domestic Profit 2003-05-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State