Search icon

NOVACYT INC. - Florida Company Profile

Company Details

Entity Name: NOVACYT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOVACYT 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: 24 Apr 2013 (12 years ago)
Date of dissolution: 20 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: P13000037180
FEI/EIN Number 37-1731459

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

Address: 3301 Old Salem Road, Dayton, OH, 45415, US
Mail Address: 3301 Old Salem Road, Dayton, OH, 45415, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCarthy James Director 1 Watchmoor Point, Camberley, GU15 AD
Pottenger Edwin A Secretary 3301 Old Salem Road, Dayton, OH, 45415
Pottenger Edwin Agent 7292 W 20TH AVE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 3301 Old Salem Road, Dayton, OH 45415 -
NAME CHANGE AMENDMENT 2021-05-12 NOVACYT INC. -
REGISTERED AGENT NAME CHANGED 2020-03-19 Pottenger, Edwin -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 7292 W 20TH AVE, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2015-03-23 3301 Old Salem Road, Dayton, OH 45415 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-20
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-29
Name Change 2021-05-12
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State