Search icon

BIOHAZARD RESPONSE, INC.

Company Details

Entity Name: BIOHAZARD RESPONSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jun 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Aug 2003 (21 years ago)
Document Number: P03000071789
FEI/EIN Number 200050922
Mail Address: 9300 Conroy Windermere Rd, Windermere, FL, 34786, US
Address: 1280 Seminola Blvd, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Nestved Michael D Agent 1280 Seminola Blvd, Casselberry, FL, 32707

Director

Name Role Address
Nestved Michael D Director 1280 Seminola Blvd, Casselberry, FL, 32707

President

Name Role Address
Nestved Michael D President 1280 Seminola Blvd, Casselberry, FL, 32707

Vice President

Name Role Address
Nestved Michael D Vice President 1280 Seminola Blvd, Casselberry, FL, 32707

Treasurer

Name Role Address
Nestved Michael D Treasurer 1280 Seminola Blvd, Casselberry, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-11 1280 Seminola Blvd, Casselberry, FL 32707 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-01 1280 Seminola Blvd, Casselberry, FL 32707 No data
REGISTERED AGENT NAME CHANGED 2016-05-01 Nestved, Michael D No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 1280 Seminola Blvd, Casselberry, FL 32707 No data
NAME CHANGE AMENDMENT 2003-08-15 BIOHAZARD RESPONSE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State