Search icon

PREBIO INC.

Company Details

Entity Name: PREBIO INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2017 (8 years ago)
Document Number: P12000093135
FEI/EIN Number 46-1392137
Address: 4210 HEADSAIL DR, NEW PORT RICHEY, FL 34652
Mail Address: 4210 HEADSAIL DR, NEW PORT RICHEY, FL 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
KARAM, HALIM Agent 4210 HEADSAIL DR, NEW PORT RICHEY, FL 34652

President

Name Role Address
KARAM, HALIM President 4210 HEADSAIL DR, NEW PORT RICHEY, FL 34652

Secretary

Name Role Address
KARAM, HALIM Secretary 4210 HEADSAIL DR, NEW PORT RICHEY, FL 34652

Director

Name Role Address
KARAM, HALIM Director 4210 HEADSAIL DR, NEW PORT RICHEY, FL 34652

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-06-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-06 4210 HEADSAIL DR, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2017-06-06 4210 HEADSAIL DR, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2017-06-06 KARAM, HALIM No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-06 4210 HEADSAIL DR, NEW PORT RICHEY, FL 34652 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000385569 ACTIVE 18-316-D3 LEON COURT 2022-03-29 2027-08-11 $18,313.55 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-06-06
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-24

Date of last update: 23 Jan 2025

Sources: Florida Department of State