Search icon

BIOHORIZONS IMPLANT SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: BIOHORIZONS IMPLANT SYSTEMS, 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: 07 May 1998 (27 years ago)
Document Number: F98000002591
FEI/EIN Number 631163766

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

Address: 135 Duryea Road, Melville, NY, 11747, US
Mail Address: 135 Duryea Road, Melville, NY, 11747, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BOGGAN STEVEN Chief Executive Officer 135 Duryea Road, Melville, NY, 11747
DUTIL DAVID P Secretary 135 Duryea Road, Melville, NY, 11747
ETTINGER MICHAEL S Director c/o Henry Schein, Inc, Melville, NY, 11747
WILLI RENE Director 135 Duryea Road, Melville, NY, 11747
SIEGEL WALTER Director c/o Henry Schein, Inc, Melville, NY, 11747
MILLS MIKE Chief Financial Officer 2300 RIVERCHASE CENTER, BIRMINGHAM, AL, 35244
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 2300 Riverchase Center, Birmingham, AK 35244 -
CHANGE OF MAILING ADDRESS 2025-01-26 2300 Riverchase Center, Birmingham, AK 35244 -
REGISTERED AGENT NAME CHANGED 2014-12-24 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-12-24 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000562785 TERMINATED 1000000793132 COLUMBIA 2018-08-06 2038-08-08 $ 1,078.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State