Search icon

IMMUNOBIOTICS, INC.

Company Details

Entity Name: IMMUNOBIOTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P04000056763
FEI/EIN Number 200947115
Address: 101 N CITRUS AVE, SUITE 4C, COVINA, CA, 91723, US
Mail Address: 101 N CITRUS AVE, SUITE 4C, COVINA, CA, 91723, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1413579 1060 CALLE NEGOCIO, SUITE B, SAN CLEMENTE, CA, 92673 1060 CALLE NEGOCIO, SUITE B, SAN CLEMENTE, CA, 92673 800-524-91712

Filings since 2014-09-09

Form type REVOKED
File number 000-52941
Filing date 2014-09-09
File View File

Filings since 2010-11-22

Form type 10-Q
File number 000-52941
Filing date 2010-11-22
Reporting date 2010-09-30
File View File

Filings since 2010-11-15

Form type NT 10-Q
File number 000-52941
Filing date 2010-11-15
Reporting date 2010-09-30
File View File

Filings since 2010-09-23

Form type 10-Q
File number 000-52941
Filing date 2010-09-23
Reporting date 2010-06-30
File View File

Filings since 2010-08-17

Form type NT 10-Q
File number 000-52941
Filing date 2010-08-17
Reporting date 2010-06-30
File View File

Filings since 2010-06-14

Form type 8-K
File number 000-52941
Filing date 2010-06-14
Reporting date 2010-06-07
File View File

Filings since 2010-05-25

Form type 4
Filing date 2010-05-25
Reporting date 2010-05-24
File View File

Filings since 2010-05-25

Form type 4
Filing date 2010-05-25
Reporting date 2010-05-24
File View File

Filings since 2010-05-24

Form type 10-Q
File number 000-52941
Filing date 2010-05-24
Reporting date 2010-03-31
File View File

Filings since 2010-05-17

Form type NT 10-Q
File number 000-52941
Filing date 2010-05-17
Reporting date 2010-03-31
File View File

Filings since 2010-04-27

Form type 8-K
File number 000-52941
Filing date 2010-04-27
Reporting date 2010-04-26
File View File

Filings since 2010-04-15

Form type 10-K
File number 000-52941
Filing date 2010-04-15
Reporting date 2009-12-31
File View File

Filings since 2010-03-31

Form type NT 10-K
File number 000-52941
Filing date 2010-03-31
Reporting date 2009-12-31
File View File

Filings since 2009-11-20

Form type 10-Q
File number 000-52941
Filing date 2009-11-20
Reporting date 2009-09-30
File View File

Filings since 2009-11-16

Form type NT 10-Q
File number 000-52941
Filing date 2009-11-16
Reporting date 2009-09-30
File View File

Filings since 2009-09-14

Form type DEF 14C
File number 000-52941
Filing date 2009-09-14
Reporting date 2009-09-11
File View File

Filings since 2009-08-21

Form type PRE 14C
File number 000-52941
Filing date 2009-08-21
Reporting date 2009-08-20
File View File

Filings since 2009-08-14

Form type 10-Q
File number 000-52941
Filing date 2009-08-14
Reporting date 2009-06-30
File View File

Filings since 2009-06-01

Form type 3
Filing date 2009-06-01
Reporting date 2009-05-14
File View File

Filings since 2009-05-27

Form type 8-K
File number 000-52941
Filing date 2009-05-27
Reporting date 2009-05-14
File View File

Filings since 2009-05-26

Form type 3
Filing date 2009-05-26
Reporting date 2009-05-14
File View File

Filings since 2009-05-20

Form type 10-Q
File number 000-52941
Filing date 2009-05-20
Reporting date 2009-03-31
File View File

Filings since 2009-05-15

Form type NT 10-Q
File number 000-52941
Filing date 2009-05-15
Reporting date 2009-03-31
File View File

Filings since 2009-04-10

Form type 10-K
File number 000-52941
Filing date 2009-04-10
Reporting date 2008-12-31
File View File

Filings since 2009-03-31

Form type NT 10-K
File number 000-52941
Filing date 2009-03-31
Reporting date 2008-12-31
File View File

Filings since 2008-11-13

Form type 10-Q
File number 000-52941
Filing date 2008-11-13
Reporting date 2008-09-30
File View File

Filings since 2008-08-13

Form type 10-Q
File number 000-52941
Filing date 2008-08-13
Reporting date 2008-06-30
File View File

Filings since 2008-06-30

Form type 424B3
File number 333-151372
Filing date 2008-06-30
File View File

Filings since 2008-06-18

Form type EFFECT
File number 333-151372
Filing date 2008-06-18
File View File

Filings since 2008-06-16

Form type CORRESP
Filing date 2008-06-16
File View File

Filings since 2008-06-13

Form type S-1/A
File number 333-151372
Filing date 2008-06-13
File View File

Filings since 2008-06-12

Form type UPLOAD
Filing date 2008-06-12
File View File

Filings since 2008-06-03

Form type S-1
File number 333-151372
Filing date 2008-06-03
File View File

Filings since 2008-05-15

Form type 10-Q
File number 000-52941
Filing date 2008-05-15
Reporting date 2008-03-31
File View File

Filings since 2008-04-10

Form type 10KSB
File number 000-52941
Filing date 2008-04-10
Reporting date 2007-12-31
File View File

Filings since 2008-03-31

Form type NT 10-K
File number 000-52941
Filing date 2008-03-31
Reporting date 2007-12-31
File View File

Filings since 2007-12-11

Form type 3
Filing date 2007-12-11
Reporting date 2007-12-10
File View File

Filings since 2007-12-11

Form type 3
Filing date 2007-12-11
Reporting date 2007-12-10
File View File

Filings since 2007-11-28

Form type 10SB12G
File number 000-52941
Filing date 2007-11-28
File View File

Agent

Name Role
REGISTERED AGENTS INC Agent

Chairman of the Board

Name Role Address
SMITH DANIEL L Chairman of the Board 101 N CITRUS AVE # 4C, COVINA, CA, 91723

Secretary

Name Role Address
LAHEY KELLI S Secretary 28011 VIA DE COSTA, SAN JUAN CAPISTRANO, CA, 92675

Treasurer

Name Role Address
LAHEY KELLI S Treasurer 28011 VIA DE COSTA, SAN JUAN CAPISTRANO, CA, 92675

Director

Name Role Address
LAHEY KELLI S Director 28011 VIA DE COSTA, SAN JUAN CAPISTRANO, CA, 92675

Chief Financial Officer

Name Role Address
STOUT WARREN C Chief Financial Officer 800 E COLORADO BLVD # 450, PASADENA, CA, 91101

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000033801 LUTIMAX NUTRACEUTICALS EXPIRED 2014-04-04 2019-12-31 No data 101 N CITRUS AVE #4C, COVINA, FL, 91723

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-03 Registered Agents Inc No data
PENDING REINSTATEMENT 2012-10-09 No data No data
REINSTATEMENT 2012-10-09 No data No data
CHANGE OF MAILING ADDRESS 2012-10-09 101 N CITRUS AVE, SUITE 4C, COVINA, CA 91723 No data
CHANGE OF PRINCIPAL ADDRESS 2012-10-09 101 N CITRUS AVE, SUITE 4C, COVINA, CA 91723 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2009-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-05
AMENDED ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-02-20
REINSTATEMENT 2012-10-09
ANNUAL REPORT 2010-02-17
REINSTATEMENT 2009-10-27
Off/Dir Resignation 2008-08-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State