Search icon

BIONIC TECHNOLOGIES CORPORATION

Company Details

Entity Name: BIONIC TECHNOLOGIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Aug 2009 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Feb 2017 (8 years ago)
Document Number: N09000009094
FEI/EIN Number 27-1019518
Address: 513 Carey Way, ORLANDO, FL 32825
Mail Address: 513 Carey Way, ORLANDO, FL 32825
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CAPARROS, IVONNE Agent 513 Carey Way, ORLANDO, FL 32825

President

Name Role Address
CAPARROS, IVONNE President 513 CAREY WAY, ORLANDO, FL 32825

Treasurer

Name Role Address
CAPARROS, IVONNE Treasurer 513 CAREY WAY, ORLANDO, FL 32825

Director

Name Role Address
CAPARROS, IVONNE Director 513 CAREY WAY, ORLANDO, FL 32825
OLIVERI, CECILIA Director 150 EAST ROBINSON ST, ORLANDO, FL 32801
RIVERA, EDWIN Director 9741 S ORANGE BLOSSOM TRAIL SUITE 9, ORLANDO, FL 32837
Miro, Yvonne Director 513 Carey Way, ORLANDO, FL 32825
Miro, Monica Director 513 Carey Way, ORLANDO, FL 32825
Miro, Antonio Director 513 Carey Way, ORLANDO, FL 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000019907 MOBILE BIO LABS ACTIVE 2017-02-23 2027-12-31 No data 513 CAREY WAY, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2017-02-13 BIONIC TECHNOLOGIES CORPORATION No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-18 513 Carey Way, ORLANDO, FL 32825 No data
CHANGE OF MAILING ADDRESS 2015-02-18 513 Carey Way, ORLANDO, FL 32825 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 513 Carey Way, ORLANDO, FL 32825 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-07
Amendment and Name Change 2017-02-13
ANNUAL REPORT 2016-03-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-1019518 Corporation Unconditional Exemption 513 CAREY WAY, ORLANDO, FL, 32825-6916 2010-05
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2021-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Health Care: Home Health Care
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_27-1019518_COMMUNITYLABORATORYSERVICESINC_10132009_01.tif
FinalLetter_27-1019518_COMMUNITYLABORATORYSERVICESINC_10132009_02.tif

Form 990-N (e-Postcard)

Organization Name BIONIC TECHNOLOGIES CORPORATION
EIN 27-1019518
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 513 Carey Way, Orlando, FL, 32825, US
Principal Officer's Name Ivonne Caparros
Principal Officer's Address 513 Carey Way, Orlando, FL, 32825, US
Organization Name COMMUNITY LAB SERVICES INC DBA BIONIC TECHNOLOGIES CORP
EIN 27-1019518
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 513 CAREY WAY, ORLANDO, FL, 32825, US
Principal Officer's Name IVONNE CAPARROS
Principal Officer's Address 513 CAREY WAY, ORLANDO, FL, 32825, US
Organization Name Community Laboratory Services Inc
EIN 27-1019518
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9741 S Orange Blossom Tr, Orlando, FL, 32837, US
Principal Officer's Name IVONNE CAPARROS
Principal Officer's Address 9741 S Orange Blossom Tr, ORLANDO, FL, 32837, US
Organization Name Community Laboratory Services Inc
EIN 27-1019518
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9741 S Orange Blossom Tr, Orlando, FL, 32837, US
Principal Officer's Name IVONNE CAPARROS
Principal Officer's Address 9741 S Orange Blossom Tr 2, Orlando, FL, 32837, US
Organization Name Community Laboratory Services Inc
EIN 27-1019518
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8571 Leatherleaf Ln, Orlando, FL, 32827, US
Principal Officer's Name IVONNE CAPARROS
Principal Officer's Address 8571 Leatherleaf Ln, Orlando, FL, 32827, US
Organization Name COMMUNITY LABORATORY SERVICES INC
EIN 27-1019518
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8571 LEATHERLEAF LN, ORLANDO, FL, 32827, US
Principal Officer's Name IVONNE CAPARROS
Principal Officer's Address 8571 LEATHERLEAF LN, ORLANDO, FL, 32827, US
Organization Name COMMUNITY LABORATORY SERVICES INC
EIN 27-1019518
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8571 LEATHERLEAF LN, ORLANDO, FL, 32827, US
Principal Officer's Name ANTONIO MIRO
Principal Officer's Address 8571 LEATHERLEAF LN, ORLANDO, FL, 32827, US
Organization Name COMMUNITY LABORATORY SERVICES INC
EIN 27-1019518
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8571 LEATHERLEAF LN, ORLANDO, FL, 32827, US
Principal Officer's Name IVONNE CAPARROS
Principal Officer's Address 8571 LEATHERLEAF LN, ORLANDO, FL, 32827, US

Date of last update: 24 Feb 2025

Sources: Florida Department of State