Search icon

BIOMET, INC.

Company Details

Entity Name: BIOMET, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Apr 2011 (14 years ago)
Document Number: F11000001611
FEI/EIN Number 351418342
Address: 56 East Bell Drive, Warsaw, IN, 46582, US
Mail Address: c/o Zimmer, Inc. - Corporate Secretary's O, 345 E. Main St., Warsaw, IN, 45680, US
Place of Formation: INDIANA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Seni

Name Role Address
PHIPPS CHAD F Seni 345 E. Main St., Warsaw, IN, 45680

Vice President

Name Role Address
BAGCHI PRADIPTO R Vice President 345 East Main Street, Warsaw, IN, 46580

President

Name Role Address
Bezjak Mark R President 56 East Bell Drive, Warsaw, IN, 46582

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000011962 ZIMVIE DENTAL ACTIVE 2022-01-28 2027-12-31 No data 4555 RIVERSIDE DRIVE, PALM GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 56 East Bell Drive, Warsaw, IN 46582 No data
CHANGE OF MAILING ADDRESS 2019-01-22 56 East Bell Drive, Warsaw, IN 46582 No data
REGISTERED AGENT NAME CHANGED 2015-08-18 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
SCOTT EANES VS JOHN CUCKLER, M. D., et al., 2D2016-5033 2016-11-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2016-CA-000617-XX

Parties

Name SCOTT EANES
Role Appellant
Status Active
Representations JENNIFER G. MAGLIO, ESQ.
Name BIOMET ORTHOPEDICS, L L C
Role Appellee
Status Active
Name ALABAMA MEDICAL CONSULTANTS, INC.
Role Appellee
Status Active
Name BIOMET U. S. RECONSTRUCTION, L L C
Role Appellee
Status Active
Name BIOMET, INC.
Role Appellee
Status Active
Name BIOMET MANUFACTURING, L L C
Role Appellee
Status Active
Name JOHN CUCKLER, M. D.
Role Appellee
Status Active
Representations LEE P. TEICHNER, ESQ., REBECCA M. PLASENCIA, ESQ., STACY D. BLANK, ESQ., PATRICK M. CHIDNESE, ESQ., JONATHAN S. LAWSON, ESQ., JOSEPH D. STEWART, ESQ., JOHN D. LA DUE, ESQ., BRADFORD D. KIMBRO, ESQ., ELENI KASTRENAKES, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SCOTT EANES
Docket Date 2017-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN CUCKLER, M. D.
Docket Date 2017-01-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JOHN CUCKLER, M. D.
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JOHN CUCKLER, M. D.
Docket Date 2017-01-06
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2017-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NON FINAL APPEAL
On Behalf Of JOHN CUCKLER, M. D.
Docket Date 2016-12-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SCOTT EANES
Docket Date 2016-12-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SCOTT EANES
Docket Date 2016-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SCOTT EANES
Docket Date 2016-11-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State