Search icon

BIO HARVEST CORP - Florida Company Profile

Company Details

Entity Name: BIO HARVEST CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIO HARVEST CORP 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 Jun 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000050859
FEI/EIN Number 82-1840617

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

Address: 3109 OLD STATE RD 8, LAKE PLACID, FL, 33852, US
Mail Address: 4341 WOODTREE LN, ORLANDO, FL, 32835, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDEZ CARLOS President 4341 WOODTREE LN, ORLANDO, FL, 32835
VALDEZ CARLOS Agent 3109 OLD STATE RD 8, LAKE PLACID, FL, 33852

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000055954 SIGNATURE SMOKE SHOP ACTIVE 2022-05-03 2027-12-31 - 4341 WOODTREE LN, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 3109 OLD STATE RD 8, LAKE PLACID, FL 33852 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 3109 OLD STATE RD 8, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2021-04-29 3109 OLD STATE RD 8, LAKE PLACID, FL 33852 -
REINSTATEMENT 2020-01-06 - -
REGISTERED AGENT NAME CHANGED 2020-01-06 VALDEZ, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000465292 ACTIVE 1000001002236 HIGHLANDS 2024-07-15 2044-07-24 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000313811 ACTIVE 1000000892823 HIGHLANDS 2021-06-18 2041-06-23 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-01-06
Domestic Profit 2017-06-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State