BIOSTAX CORP - Florida Company Profile

Entity Name: | BIOSTAX CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Dec 1993 (32 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Oct 2023 (2 years ago) |
Document Number: | P93000082736 |
FEI/EIN Number | 593226705 |
Address: | 2774 East Colonial Drive, Orlando, FL, 32803, US |
Mail Address: | 2774 East Colonial Drive, Orlando, FL, 32803, US |
ZIP code: | 32803 |
City: | Orlando |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wilson Kelly | Chief Operating Officer | 2431 Aloma Avenue #124, Winter Park, FL, 32792 |
Farmer Glen | Chief Financial Officer | 2431 Aloma Avenue #124, Winter Park, FL, 32792 |
Grifin Noreen | Chief Executive Officer | 2431 Aloma Avenue #124, Winter Park, FL, 32792 |
Caperton Clay | Director | 2431 Aloma Avenue #124, Winter Park, FL, 32792 |
Suro Craig | Director | 2431 Aloma Avenue #124, Winter Park, FL, 32792 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000044243 | ATTUNE BIOTECH | ACTIVE | 2025-03-31 | 2030-12-31 | - | 2431 ALOMA AVE, SUITE 124, WINTER PARK, FL, 32792 |
G23000011819 | BIOSTAX CORP. | ACTIVE | 2023-01-25 | 2028-12-31 | - | 1317 EDGEWATER DR., SUITE 4882, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-11 | 2431 Aloma Avenue #124, Winter Park, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2024-02-11 | 2431 Aloma Avenue #124, Winter Park, FL 32792 | - |
NAME CHANGE AMENDMENT | 2023-10-05 | BIOSTAX CORP | - |
AMENDMENT | 2020-03-12 | - | - |
AMENDMENT | 2020-02-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-06 | 801 US HWY 1, N PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-06 | CORPORATE CREATIONS NETWORK, INC. | - |
REINSTATEMENT | 2019-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
NAME CHANGE AMENDMENT | 2014-10-27 | IMMUNE THERAPEUTICS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000455644 | LAPSED | 2016-CA-6611-O | ORANGE COUNTY CIRCUIT COURT | 2017-07-25 | 2022-08-09 | $21,508.19 | NAVIGATORS INSURANCE COMPANY, A NEW YORK CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775, NORTH MIAMI BEACH, FL 33160 |
J17000677007 | INACTIVE WITH A SECOND NOTICE FILED | 2015-CA-007372-O | CIRCUIT COURT, ORANGE COUNTY | 2015-09-11 | 2022-12-14 | $194,818.96 | EJ KRAUSE AND ASSOCIATES INC, C/O KILLGORE PEARLMAN STAMP DENIUS & SQU, 2 S ORANGE AVENUE FL 5, ORLANDO, FL 32801 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
Name Change | 2023-10-05 |
ANNUAL REPORT | 2023-01-13 |
AMENDED ANNUAL REPORT | 2022-07-20 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-02-16 |
AMENDED ANNUAL REPORT | 2020-06-02 |
Amendment | 2020-03-12 |
ANNUAL REPORT | 2020-03-02 |
Amendment | 2020-02-06 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State