Brandinium

Trademark search for:

BELGIAN COCOA

EXPIRED USPTO USPTO

No active United States Patent and Trademark Office (USPTO) registrations found, based on publicly available USPTO trademark records.

Trademark records may change over time. For the most up-to-date trademark status, domain availability, and social handle checks, run a live search.

Live search · Most up-to-date results
Also check across: EU CA AU NZ CH

USPTO Filing History

Key events recorded for this trademark application

  • 2014-05-22 — Application filed
  • 2014-05-26 — Application filed
  • 2014-06-04 — Application filed
  • 2014-08-26 — Assigned to examiner
  • 2014-09-03 — Final disposition recorded
  • 2014-09-03 — Final disposition recorded
  • 2014-09-03 — Final disposition recorded
  • 2014-12-05 — Teas voluntary amendment received
  • 2014-12-15 — Assigned to lie
  • 2014-12-18 — Unresponsive/duplicate paper received
  • 2014-12-31 — Teas/email correspondence entered
  • 2014-12-31 — Office action issued
  • 2014-12-31 — Correspondence received in law office
  • 2015-01-21 — Examiners amendment -written
  • 2015-01-21 — Approved for registration supplemental register
  • 2015-01-21 — Examiners amendment e-mailed
  • 2015-01-21 — Notification of examiners amendment e-mailed
  • 2015-01-21 — Examiner's amendment entered
  • 2015-01-22 — Law office publication review completed
  • 2015-02-24 — Registered-supplemental register
  • 2015-03-06 — Correction from the ib examined, no action is needed
  • 2015-05-22 — Attorney/dom.rep.revoked and/or appointed
  • 2015-05-22 — Teas revoke/app/change addr of atty/dom rep received
  • 2018-04-05 — Teas withdrawal of attorney received
  • 2018-04-05 — Withdrawal of attorney granted
  • 2018-04-06 — Teas change of correspondence received
  • 2020-02-24 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2020-02-28 — Attorney/dom.rep.revoked and/or appointed
  • 2020-02-28 — Teas change of owner address received
  • 2020-02-28 — Teas change of correspondence received
  • 2020-02-28 — Applicant/correspondence changes (non-responsive) entered
  • 2020-02-28 — Teas revoke/app/change addr of atty/dom rep received
  • 2020-11-11 — Automatic update of assignment of ownership
  • 2021-06-16 — Attorney/dom.rep.revoked and/or appointed
  • 2021-06-16 — Teas change of correspondence received
  • 2021-06-16 — Teas revoke/app/change addr of atty/dom rep received
  • 2021-06-30 — Automatic update of assignment of ownership
  • 2021-10-01 — Cancelled sec. 8 (6-yr)
  • 2021-10-01 — Final status recorded

Owner Information

PURE LABORATORIES, LLC
GAINESVILLE , FL
NICOPURE LABS, LLC
GAINESVILLE , FL
Nicopure Labs, LLC
GAINESVILLE , FL
Nicopure Labs, LLC
Gainesville , FL

Correspondent

Peter A. Chiabotti Akerman LLP
777 S. Flagler Dr., Ste. 1100 West Tower
West Palm Beach, FL 33401
UNITED STATES

Filing Details

Filing Date:
2014-05-22
Status Date:
2021-10-01
Filing Year:
2014

Disclaimer: This page is informational only and does not constitute legal advice. Trademark availability depends on jurisdiction, usage, and legal interpretation.