Search icon

BIOPHARMA REGULATORY SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: BIOPHARMA REGULATORY SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIOPHARMA REGULATORY SOLUTIONS 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: 03 Sep 2010 (15 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: P10000072868
FEI/EIN Number 273871362

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

Address: 4433 Biscayne Breeze Way, Kissimmee, FL, 34744, US
Mail Address: 4433 Biscayne Breeze way, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JANNETTE Prin 4433 Biscayne Breeze Way, Kissimmee, FL, 34744
RODRIGUEZ JOSE A Prin 4433 Biscayne Breeze Way, Kissimmee, FL, 34744
RODRIGUEZ JOSE A Agent 4433 Biscayne Breeze way, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 RODRIGUEZ, JOSE A -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-04-29 4433 Biscayne Breeze Way, Kissimmee, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 4433 Biscayne Breeze Way, Kissimmee, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 4433 Biscayne Breeze way, Kissimmee, FL 34744 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000618969 TERMINATED 1000000759809 OSCEOLA 2017-10-23 2027-11-07 $ 1,725.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-03-02
REINSTATEMENT 2018-11-05
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-07-08
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
Domestic Profit 2010-09-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State