Search icon

CALIFORNIA BIOSCIENCE INC. - Florida Company Profile

Company Details

Entity Name: CALIFORNIA BIOSCIENCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALIFORNIA BIOSCIENCE 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: 08 Nov 2016 (8 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: P16000089972
FEI/EIN Number 81-4357245

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

Address: 411 CLEVELAND STREET #296, CLEARWATER, FL, 33755, US
Mail Address: 411 CLEVELAND STREET #296, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON MATT Chief Executive Officer 411 CLEVELAND ST. #296, CLEARWATER, FL, 33755
LORIEN SERENA Chief Compliance Officer 411 CLEVELAND ST. #296, CLEARWATER, FL, 33755
THOMPSON MATT Agent 411 CLEVELAND STREET #296, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009919 DISTINCTLY ORGANIC EXPIRED 2017-01-26 2022-12-31 - 411 CLEVELAND ST., SUITE #296, CLEARWATER, FL, 33755
G17000002837 CALIFORNIA BIOSCIENCE INC. EXPIRED 2017-01-09 2022-12-31 - 411 CLEVELAND ST, 296, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REVOCATION OF VOLUNTARY DISSOLUT 2020-06-22 - -
VOLUNTARY DISSOLUTION 2020-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-03 411 CLEVELAND STREET #296, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2017-07-03 411 CLEVELAND STREET #296, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-03 411 CLEVELAND STREET #296, CLEARWATER, FL 33755 -

Documents

Name Date
Revocation of Dissolution 2020-06-22
VOLUNTARY DISSOLUTION 2020-02-21
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-02
Reg. Agent Change 2017-07-03
ANNUAL REPORT 2017-01-09
Domestic Profit 2016-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State