Search icon

BIO-MED HEALTH GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: BIO-MED HEALTH GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIO-MED HEALTH GROUP, P.A. 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: 21 Apr 1989 (36 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: K82221
FEI/EIN Number 650118839

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

Address: 1415 RTE. 70 E., STE. 404, CHERRY HILL, NJ, 08034, US
Mail Address: C/O ALAN C. KAUFFMAN, 5355 TOWN CENTER RD STE 1102, BOCA RATON, FL, 33486-1068, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAUFFMAN ALAN C Agent 5355 TOWN CENTER ROAD SUITE 1102, BOCA RATON, FL, 33486
ADELMAN, HOWARD President 1415 RTE. 70 E. STE 404, CHERRY HILL, NJ, 08034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1998-06-10 KAUFFMAN, ALAN CESQ -
REGISTERED AGENT ADDRESS CHANGED 1997-05-27 5355 TOWN CENTER ROAD SUITE 1102, BOCA RATON, FL 33486 -
NAME CHANGE AMENDMENT 1994-06-28 BIO-MED HEALTH GROUP, P.A. -
CHANGE OF PRINCIPAL ADDRESS 1993-04-05 1415 RTE. 70 E., STE. 404, CHERRY HILL, NJ 08034 -
CHANGE OF MAILING ADDRESS 1993-04-05 1415 RTE. 70 E., STE. 404, CHERRY HILL, NJ 08034 -

Documents

Name Date
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-06-10
ANNUAL REPORT 1997-05-27
REFUND REQUEST 1997-01-15
ANNUAL REPORT 1996-06-25
ANNUAL REPORT 1996-05-14
ANNUAL REPORT 1995-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State