Entity Name: | BIOTICA LABORATORIES NORTH AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BIOTICA LABORATORIES NORTH AMERICA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Oct 2009 (16 years ago) |
Document Number: | P09000083994 |
FEI/EIN Number |
271092268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2151 LOGAN STREET, CLEARWATER, FL, 33765, UN |
Mail Address: | 2151 LOGAN STREET, CLEARWATER, FL, 33765 |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHANSSON HAKAN | President | 2151 LOGAN STREET, CLEARWATER, 33765 |
JOHANSSON HAKAN | Secretary | 2151 LOGAN STREET, CLEARWATER, 33765 |
JOHANSSON HAKAN | Treasurer | 2151 LOGAN STREET, CLEARWATER, 33765 |
JOHANSSON HAKAN | Director | 2151 LOGAN STREET, CLEARWATER, 33765 |
Colon Gabriel A | Fina | 2151 LOGAN STREET, CLEARWATER, 33765 |
LYONS GARY W | Agent | 311 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-01-06 | 2151 LOGAN STREET, CLEARWATER, FL 33765 UN | - |
CHANGE OF MAILING ADDRESS | 2012-01-06 | 2151 LOGAN STREET, CLEARWATER, FL 33765 UN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State