Search icon

BIO-NUCLEONICS, INC. - Florida Company Profile

Company Details

Entity Name: BIO-NUCLEONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIO-NUCLEONICS, 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: 10 Jan 1994 (31 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P94000002098
FEI/EIN Number 650462896

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

Address: 1600 Market Street Philadelphia, Philadelphia, PA, 19103, US
Mail Address: 9429 Harding Ave #148, Surfside, FL, 33154, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Satz Stanley Chairman 9429 Harding Ave #148, Lake Worth, FL, 33467
Satz Roseanne Chief Executive Officer 9429 Harding Ave #148, Surfside, FL, 33154
Hickey James Agent 1600 Market Street, Philadelphia, FL, 19103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-07-19 1600 Market Street Philadelphia, Suite 1320, Philadelphia, PA 19103 -
REINSTATEMENT 2020-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 1600 Market Street, Suite 1320, Philadelphia, FL 19103 -
REINSTATEMENT 2018-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 1600 Market Street Philadelphia, Suite 1320, Philadelphia, PA 19103 -
REGISTERED AGENT NAME CHANGED 2018-03-05 Hickey, James -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-05-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001298877 ACTIVE 1000000279633 MIAMI-DADE 2013-08-13 2033-09-05 $ 637.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000934092 ACTIVE 1000000402382 MIAMI-DADE 2013-05-09 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000934100 LAPSED 1000000402383 MIAMI-DADE 2013-05-09 2023-05-22 $ 2,270.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000913781 TERMINATED 1000000502065 DADE 2013-05-02 2033-05-08 $ 4,963.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000782582 LAPSED 1000000306510 MIAMI-DADE 2013-04-18 2023-04-24 $ 875.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000440819 LAPSED AR 12-004080 PENNSYLVANIA CIV DIV 2012-09-04 2018-02-15 $4,308.08 FISHER SCIENTIFIC COMPANY, LLC, 300 INDUSTRY DRIVE, PITTSBURG, PA 15275
J12000510233 LAPSED 2012-13950-CA-01 11TH JUD CIR MIAMI DADE COUNTY 2012-06-28 2017-07-09 $580,992.92 DCT MIAMI SERVICE GP, LLC, 518 17TH STREET STE. 800, DENVER, CO 80202
J09002131364 LAPSED 07-18766 CA CIRCUIT COURT MIAMI-DADE CNTY 2008-08-04 2014-09-28 $39,797.68 SOUTH FLORIDA REGIONAL PLANNING COUNCIL, 3440 HOLLYWOOD BLVD., SUITE 140, HOLLYWOOD, FL 33021

Documents

Name Date
ANNUAL REPORT 2021-07-19
REINSTATEMENT 2020-01-07
REINSTATEMENT 2018-03-05
Amendment 2011-05-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
Amendment 2008-11-18
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV V797P5030B 2008-09-25 - -
Unique Award Key CONT_IDV_V797P5030B_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title FSC GROUP 65, PART I, SECTION B - DRUGS, PHARMACEUTICALS & HEMATOLOGY RELATED PRODUCTS
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient BIO-NUCLEONICS, INC.
UEI RRJ5V4ETLFR8
Recipient Address 1910 NE MIAMI CT, MIAMI, MIAMI-DADE, FLORIDA, 331321027, UNITED STATES

Date of last update: 03 Apr 2025

Sources: Florida Department of State