Search icon

BIO-MEDICAL SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: BIO-MEDICAL SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIO-MEDICAL SERVICE CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 19 Dec 1983 (41 years ago)
Document Number: G74463
FEI/EIN Number 592389648

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

Address: 510 Douglas Avenue, Altamonte Springs, FL, 32714, US
Mail Address: 510 Douglas Avenue, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAIGNAULT STEVEN President 510 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL, 32714
DAIGNAULT CAROLYN M Vice President 1761 MISSOURI AVE., SANFORD, FL
DAIGNAULT CAROLYN M Secretary 1761 MISSOURI AVE., SANFORD, FL
DIAGNAULT STEVEN Agent 510 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 510 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 510 Douglas Avenue, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2013-04-15 510 Douglas Avenue, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 1999-04-20 DIAGNAULT, STEVEN -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State