Search icon

BIOMET 3I, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BIOMET 3I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIOMET 3I, INC. 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: 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: 03 Jun 1987 (38 years ago)
Date of dissolution: 28 Feb 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Feb 2008 (17 years ago)
Document Number: J75829
FEI/EIN Number 592816882

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

Address: 4555 RIVERSIDE DR, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 4555 RIVERSIDE DR, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BIOMET 3I, INC., MISSISSIPPI 617909 MISSISSIPPI
Headquarter of BIOMET 3I, INC., RHODE ISLAND 000095093 RHODE ISLAND
Headquarter of BIOMET 3I, INC., ALABAMA 000-933-819 ALABAMA
Headquarter of BIOMET 3I, INC., NEW YORK 2178344 NEW YORK
Headquarter of BIOMET 3I, INC., MINNESOTA eaa61ff5-b3d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of BIOMET 3I, INC., KENTUCKY 0650448 KENTUCKY
Headquarter of BIOMET 3I, INC., CONNECTICUT 0513088 CONNECTICUT
Headquarter of BIOMET 3I, INC., ILLINOIS CORP_58318728 ILLINOIS

Key Officers & Management

Name Role Address
SCHIESS STEVEN President 4555 RIVERSIDE DR, PALM BEACH GARDENS, FL, 33410
BERG MARK Vice President 4555 RIVERSIDE DR, PALM BEACH GARDENS, FL, 33410
SABIN EDWARD G Secretary 4555 RIVERSIDE DR, PALM BEACH GARDENS, FL, 33410
SCANTER SCOTT Vice President 4555 RIVERSIDE DRIVE, PALM BEACH GARDENS, FL, 33410
CRISER GLENN Senior Vice President 4555 RIVERSIDE DR, PALM BEACH GARDENS, FL, 33410
BONAFEDE RUSSELL Vice President 4555 RIVERSIDE DR, PALM BEACH GARDENS, FL, 33410
SABIN EDWARD G Agent 4555 RIVERSIDE DRIVE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CONVERSION 2008-02-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L08000021548. CONVERSION NUMBER 900000075259
NAME CHANGE AMENDMENT 2007-02-28 BIOMET 3I, INC. -
REGISTERED AGENT NAME CHANGED 2000-03-31 SABIN, EDWARD G -
REGISTERED AGENT ADDRESS CHANGED 1997-05-19 4555 RIVERSIDE DRIVE, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-19 4555 RIVERSIDE DR, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 1997-05-19 4555 RIVERSIDE DR, PALM BEACH GARDENS, FL 33410 -
CORPORATE MERGER 1995-04-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000006337
AMENDED AND RESTATEDARTICLES 1995-04-17 - -
NAME CHANGE AMENDMENT 1988-06-30 IMPLANT INNOVATIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-05-01
Name Change 2007-02-28
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-05-27
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State