Search icon

TECHNOMED, INC. - Florida Company Profile

Company Details

Entity Name: TECHNOMED, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jul 2010 (15 years ago)
Document Number: F10000003366
FEI/EIN Number 222560589

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

Address: 465 STATE ROUTE 17, RAMSEY, NJ, 07446, US
Mail Address: 465 STATE ROUTE 17, RAMSEY, NJ, 07446, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
GROSSMAN, PH.D. JERROLD B Chairman 465 STATE ROUTE 17, RAMSEY, NJ, 07446
GROSSMAN, PH.D. JERROLD B President 465 STATE ROUTE 17, RAMSEY, NJ, 07446
GROSSMAN ADAM Director 465 STATE ROUTE 17, RAMSEY, NJ, 07446
GROSSMAN MARSHA Director 465 STATE ROUTE 17, RAMSEY, NJ, 07446
GROSSMAN MARSHA Secretary 465 STATE ROUTE 17, RAMSEY, NJ, 07446
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000118325 GENESIS BIO PHARMA SERVICES ACTIVE 2017-10-26 2027-12-31 - 465 ROUTE 17 SOUTH, RAMSEY, NJ, 07446
G10000069832 NATIONAL HOSPITAL SPECIALTIES EXPIRED 2010-07-29 2015-12-31 - 65 COMMERCE WAY, HACKENSACK, NJ, 07601

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-22 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-11-22 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 465 STATE ROUTE 17, RAMSEY, NJ 07446 -
CHANGE OF MAILING ADDRESS 2014-02-25 465 STATE ROUTE 17, RAMSEY, NJ 07446 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-24
Reg. Agent Change 2021-11-22
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State