Entity Name: | BOTANICA TESTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Apr 2018 (7 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P18000036879 |
FEI/EIN Number | 82-5246969 |
Address: | 747 SW 2nd Ave., IMB 12, Suite 306, Gainesville, FL, 32601, US |
Mail Address: | 747 SW 2nd Ave., IMB 12, Suite 306, Gainesville, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Minch Maxwell L | Agent | GRAYROBINSON, P.A., GAINESVILLE, FL, 32601 |
Name | Role | Address |
---|---|---|
CHRISTENSEN ADAM | President | 747 SW 2nd Ave., Gainesville, FL, 32601 |
Name | Role | Address |
---|---|---|
CHRISTENSEN ADAM | Secretary | 747 SW 2nd Ave., Gainesville, FL, 32601 |
Name | Role | Address |
---|---|---|
CHRISTENSEN ADAM | Treasurer | 747 SW 2nd Ave., Gainesville, FL, 32601 |
Name | Role | Address |
---|---|---|
CHRISTENSEN ADAM | Director | 747 SW 2nd Ave., Gainesville, FL, 32601 |
Name | Role | Address |
---|---|---|
CHRISTENSEN ADAM | Chief Executive Officer | 747 SW 2nd Ave., Gainesville, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 747 SW 2nd Ave., IMB 12, Suite 306, Gainesville, FL 32601 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-18 | 747 SW 2nd Ave., IMB 12, Suite 306, Gainesville, FL 32601 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-18 | Minch, Maxwell L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-18 | GRAYROBINSON, P.A., 720 SW 2ND AVE., #106, GAINESVILLE, FL 32601 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-18 |
Domestic Profit | 2018-04-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State