Search icon

BIOART CORP - Florida Company Profile

Company Details

Entity Name: BIOART CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIOART CORP 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: 19 Sep 2005 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P05000128899
FEI/EIN Number 203508596

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

Address: 761 SWAN AVE, MIAMI SPRINGS, FL, 33166
Mail Address: 761 SWAN AVE, MIAMI SPRINGS, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEBALLOS PABLO President 761 SWAN AVE, MIAMI SPRINGS, FL, 33166
CEBALLOS MARICELA P Vice President 761 SWAN AVE, MIAMI SPRINGS, FL, 33166
CEBALLOS PABLO Agent 761 SWAN AVE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-09-19 - -
REGISTERED AGENT NAME CHANGED 2016-09-19 CEBALLOS, PABLO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-09-05 761 SWAN AVE, MIAMI SPRINGS, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2006-09-05 761 SWAN AVE, MIAMI SPRINGS, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000185180 TERMINATED 1000000580103 DADE 2014-01-31 2034-02-07 $ 5,508.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000590971 TERMINATED 1000000232334 DADE 2011-09-08 2031-09-14 $ 17,171.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-09-19
REINSTATEMENT 2014-03-20
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State