Search icon

BIOSOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: BIOSOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIOSOLUTIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Feb 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000032223
FEI/EIN Number 200759917

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4821 US HWY 19 N, SUITE 1, NEW PORT RICHEY, FL, 34652
Mail Address: 4821 US HWY 19 N, SUITE 1, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFER DANELLE President 1322 MERES BLVD, TARPON SPRINGS, FL, 34689
HOFFER DANELLE Director 1322 MERES BLVD, TARPON SPRINGS, FL, 34689
HOFFER JOSEPH Secretary 1322 MERES BLVD, TARPON SPRINGS, FL, 34689
HOFFER JOSEPH Treasurer 1322 MERES BLVD, TARPON SPRINGS, FL, 34689
HOFFER JOSEPH Director 1322 MERES BLVD, TARPON SPRINGS, FL, 34689
HOFFER JOSEPH Agent 1322 MERES BLVD, TARPON SPRINGS, FL, 34689
HOFFER JOSEPH Vice President 1322 MERES BLVD, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-04 4821 US HWY 19 N, SUITE 1, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2006-01-04 4821 US HWY 19 N, SUITE 1, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-31 1322 MERES BLVD, TARPON SPRINGS, FL 34689 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000205820 ACTIVE 1000000134777 PASCO 2009-08-06 2030-02-16 $ 1,053.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000083567 TERMINATED 1000000060478 7633 245 2007-09-14 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702
J09000322874 ACTIVE 1000000060478 7633 245 2007-09-14 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702

Documents

Name Date
DEBIT MEMO 2007-04-17
CORAPVDWN 2007-01-24
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-05-31
Domestic Profit 2004-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State