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 |
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 | - |
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 |
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 | - |
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