Search icon

BIOMAGNETICS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: BIOMAGNETICS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIOMAGNETICS INTERNATIONAL, 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: 18 Jul 1972 (53 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 405104
FEI/EIN Number 591459808

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

Address: 4711 NW 32 PL, GAINSVILLE, FL, 32606
Mail Address: 4711 NW 32 PL, GAINSVILLE, FL, 32606
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAUER RICHARD President 4711 NW 32 PL, GAINESVILLE, FL, 32606
MAUER RICHARD Secretary 4711 NW 32 PL, GAINESVILLE, FL, 32606
MAUER RICHARD Treasurer 4711 NW 32 PL, GAINESVILLE, FL, 32606
SCHULTZ STEPHANIE Vice President 4711 NW 32 PL, GAINESVILLE, FL, 32606
WINNEY CHARLES F Vice President 857 SOUTH EDGEWOOD AVENUE, JACKSONVILLE, FL, 32205
DALTON KEVIN Vice President 4711 NW 32 PL, GAINESVILLE, FL, 32606
MAUER RICHARD Agent 4711 NW 32 PL, GAINESVILLE, FL, 32206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 4711 NW 32 PL, GAINESVILLE, FL 32206 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 4711 NW 32 PL, GAINSVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2011-04-19 4711 NW 32 PL, GAINSVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2010-04-16 MAUER, RICHARD -
CANCEL ADM DISS/REV 2008-01-03 - -
CANCEL ADM DISS/REV 2007-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000321102 TERMINATED 1000000271636 CLAY 2012-04-19 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State