Search icon

VIAGENE BIOTECH INC.

Company Details

Entity Name: VIAGENE BIOTECH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2007 (18 years ago)
Date of dissolution: 16 Apr 2018 (7 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 16 Apr 2018 (7 years ago)
Document Number: P07000066137
FEI/EIN Number 371509997
Address: 3802 SPECTRUM BLVD, 124B, TAMPA, FL, 33612, US
Mail Address: 3802 SPECTRUM BLVD, 124B, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LIU RICHARD Y Agent 3802 SPECTRUM BLVD, TAMPA, FL, 33612

Director

Name Role Address
LIU RICHARD Y Director 3802 SPECTRUM BLVD, SUITE 124B, TAMPA, FL, 33612

President

Name Role Address
LIU RICHARD Y President 3802 SPECTRUM BLVD, SUITE 124B, TAMPA, FL, 33612

Vice President

Name Role Address
ZUCKERMAN KENNETH S Vice President 3802 SPECTRUM BLVD, , SUITE 124B, TAMPA, FL, 33612

Treasurer

Name Role Address
LI KRISTINE X Treasurer 3802 SPECTRUM BLVD, SUITE 124B, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 3802 SPECTRUM BLVD, 124B, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2013-04-30 3802 SPECTRUM BLVD, 124B, TAMPA, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 3802 SPECTRUM BLVD, 124B, TAMPA, FL 33612 No data

Documents

Name Date
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-31
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-06-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State