Entity Name: | BIOMEDICAL ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 24 Mar 2016 (9 years ago) |
Date of dissolution: | 25 Mar 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Mar 2024 (a year ago) |
Document Number: | F16000001438 |
FEI/EIN Number |
74-2599344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14785 Omicron Drive, Suite 205, San Antonio, TX, 78245, US |
Mail Address: | 14785 Omicron Drive, Suite 205, San Antonio, TX, 78245, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
Conde Kathryn K | Director | 14785 Omicron Drive, Suite 205, San Antonio, TX, 78245 |
Croft David J | Director | 14785 Omicron Drive, Suite 205, San Antonio, TX, 78245 |
Brutus Renee | Assi | 14785 Omicron Drive, Suite 205, San Antonio, TX, 78245 |
Chontofalsky Claire E | Assi | 14785 Omicron Drive, Suite 205, San Antonio, TX, 78245 |
Croft David | Secretary | 14785 Omicron Drive, Suite 205, San Antonio, TX, 78245 |
French Tina K | Assi | 14785 Omicron Drive, Suite 205, San Antonio, TX, 78245 |
CT CORPORATION SYSTEM . | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-03-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 14785 Omicron Drive, Suite 205, San Antonio, TX 78245 | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 14785 Omicron Drive, Suite 205, San Antonio, TX 78245 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-09 | CT CORPORATION SYSTEM . | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-09 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-03-25 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-15 |
Reg. Agent Change | 2016-06-09 |
Foreign Profit | 2016-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State