Search icon

BIOLOGIC THERAPIES, INC

Company Details

Entity Name: BIOLOGIC THERAPIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000043824
FEI/EIN Number 454502765
Address: 5817 NW 44TH AVE, OCALA, FL, 34482, US
Mail Address: 5817 NW 44TH AVE, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
RODGERS KAREN Agent 14879 SW 39TH CIRCLE, OCALA, FL, 34473

President

Name Role Address
BALES STEPHEN C President 5817 NW 44 AVENUE, OCALA, FL, 34482

Treasurer

Name Role Address
STOPANIO ANGELA Treasurer 5817 NW 44 AVENUE, OCALA, FL, 34482

Director

Name Role Address
STOPANIO ANGELA Director 5817 NW 44 AVENUE, OCALA, FL, 34482
McKenna Wade Dr. Director 400 King Ranch Road, Southlake, TX, 76092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2015-09-29 5817 NW 44TH AVE, OCALA, FL 34482 No data
AMENDMENT 2015-09-14 No data No data
AMENDMENT 2012-07-23 No data No data
AMENDED AND RESTATEDARTICLES 2012-01-06 No data No data
AMENDMENT 2011-06-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001653246 TERMINATED 1000000547431 MARION 2013-10-16 2033-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2016-04-28
Amendment 2015-09-14
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-26
Amendment 2012-07-23
ANNUAL REPORT 2012-04-26
Amended and Restated Articles 2012-01-09
Amendment 2011-06-03
Domestic Profit 2011-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State