Bode Cellmark Forensics, Inc.

Name: | Bode Cellmark Forensics, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 03 Oct 2011 (14 years ago) |
Business ID: | 989885 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 10430 Furnace Road, Suite 107Lorton, VA 22079 |
Historical names: |
The Bode Technology Group, Inc. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Michael Cariola | Director | 10430 Furnace Road, Suite 107, Lorton, VA 22079 |
Name | Role | Address |
---|---|---|
Michael Cariola | Chief Executive Officer | 10430 Furnace Road, Suite 107, Lorton, VA 22079 |
Name | Role | Address |
---|---|---|
Michael Cariola | President | 10430 Furnace Road, Suite 107, Lorton, VA 22079 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: Tax: Bode Cellmark Forensics, Inc. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: Tax: Bode Cellmark Forensics, Inc. |
Annual Report | Filed | 2021-02-12 | Annual Report For Bode Cellmark Forensics, Inc. |
Annual Report | Filed | 2020-02-07 | Annual Report For Bode Cellmark Forensics, Inc. |
Annual Report | Filed | 2019-09-30 | Annual Report For Bode Cellmark Forensics, Inc. |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2018-04-12 | Annual Report For Bode Cellmark Forensics, Inc. |
Annual Report | Filed | 2017-01-13 | Annual Report For Bode Cellmark Forensics, Inc. |
Annual Report | Filed | 2016-03-30 | Annual Report For Bode Cellmark Forensics, Inc. |
This company hasn't received any reviews.
Date of last update: 10 May 2025
Sources: Company Profile on Mississippi Secretary of State Website