Search icon

BIODOME GROUP, INC. - Florida Company Profile

Company Details

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

BIODOME GROUP, 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: 30 Nov 2005 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000157604
FEI/EIN Number 203866591

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

Address: 544 ne 17 ave, ft. lauderdale, FL, 33301, US
Mail Address: 544 ne 17 ave, ft. lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gustafson Melody S Director 544 ne 17 ave, ft. lauderdale, FL, 33301
DITTMAN DOUGLAS Director 209 alford st, holly springs, NC, 27540
Gustafson Cole M Director 544 ne 17 ave, ft. lauderdale, FL, 33301
Epley David M Director 1041 ne 204 lane, North Miami, FL, 33179
Gale Cole Agent 700 ne 7 ave, ft. lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 544 ne 17 ave, ft. lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 700 ne 7 ave, suite 7, ft. lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2020-04-08 544 ne 17 ave, ft. lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-04-08 Gale, Cole -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2020-04-08
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-05-01
Domestic Profit 2005-11-30

Date of last update: 02 May 2025

Sources: Florida Department of State