Entity Name: | BIO-GEL LABS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BIO-GEL LABS, 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: | 26 May 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P05000077090 |
FEI/EIN Number |
202982446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 414 Vista Ave., INVERNESS, FL, 34450, US |
Mail Address: | PO BOX 700, INVERNESS, FL, 34451 |
ZIP code: | 34450 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNYDER W SCOTT | Director | 1934 Nanticoke Circle, Tallahassee, FL, 32303 |
DAVIS ERVIN E | President | 414 Vista Ave., INVERNESS, FL, 34450 |
DAVIS ERVIN E | Agent | 414 Vista Ave., INVERNESS, FL, 34450 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 414 Vista Ave., INVERNESS, FL 34450 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 414 Vista Ave., INVERNESS, FL 34450 | - |
NAME CHANGE AMENDMENT | 2011-09-30 | BIO-GEL LABS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-06 |
Name Change | 2011-09-30 |
ANNUAL REPORT | 2011-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State