BIODERM, INC. - Florida Company Profile
Headquarter
Entity Name: | BIODERM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Mar 1990 (35 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 30 Dec 2020 (5 years ago) |
Document Number: | L56837 |
FEI/EIN Number | 59-3009002 |
Address: | 12320 73rd Court North, Largo, FL, 33773, US |
Mail Address: | 12320 73rd Court North, Largo, FL, 33773, US |
ZIP code: | 33773 |
City: | Largo |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garofani Marc | Treasurer | 12320 73rd Court North, Largo, FL, 33773 |
Tyranski Gaet | Director | 12320 73rd Court North, Largo, FL, 33773 |
- | Agent | - |
Royston James | Vice President | 12320 73rd Court North, Largo, FL, 33773 |
Royston James | Director | 12320 73rd Court North, Largo, FL, 33773 |
Rogers Bruce | Director | 12320 73rd Court North, Largo, FL, 33773 |
Tyranski Gaet | President | 12320 73rd Court North, Largo, FL, 33773 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000116813 | BRAVIDA MEDICAL | ACTIVE | 2024-09-18 | 2029-12-31 | - | 12320 73RD CT, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-03 | 8250 Bryan Dairy Road, Suite 130, Largo, FL 33777 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-03 | 8250 Bryan Dairy Road, Suite 130, Largo, FL 33777 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-30 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
MERGER | 2020-12-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000208945 |
AMENDMENT | 2020-07-28 | - | - |
AMENDMENT | 2019-07-25 | - | - |
AMENDMENT | 2018-09-04 | - | - |
AMENDMENT | 2012-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-02-23 | C T CORPORATION SYSTEM | - |
AMENDMENT | 2010-10-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000095274 | TERMINATED | 1000000071342 | 16142 2563 | 2008-02-06 | 2028-03-26 | $ 6,180.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-08 |
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-07-28 |
Merger | 2020-12-30 |
Amendment | 2020-07-28 |
ANNUAL REPORT | 2020-04-21 |
Amendment | 2019-07-25 |
ANNUAL REPORT | 2019-03-04 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State