Search icon

PRO MED INSTRUMENTS, INC.

Company Details

Entity Name: PRO MED INSTRUMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2003 (22 years ago)
Document Number: P03000004375
FEI/EIN Number 470904593
Address: 4529 SE 16TH PLACE, SUITE 101, CAPE CORAL, FL, 33904
Mail Address: 4529 SE 16TH PLACE, SUITE 101, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Budde Mark Agent 4529 SE 16TH PLACE, CAPE CORAL, FL, 33904

Director

Name Role Address
SCHUELE MATTHIAS E Director Boetzinger Str. 38, Freiburg Im Breisgau, German, OC, 79111
Weber Gert Director Boetzinger Str. 38, Freiburg Im Breisgau, German, OC, 79111

Vice President

Name Role Address
Budde Mark Vice President 4529 SE 16th Place, Cape Coral, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000132042 BLACK FOREST MEDICAL GROUP ACTIVE 2019-12-13 2029-12-31 No data 4529 SE 16TH PLACE SUITE 101, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 Budde, Mark No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 4529 SE 16TH PLACE, SUITE 101, CAPE CORAL, FL 33904 No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-07 4529 SE 16TH PLACE, SUITE 101, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2008-02-07 4529 SE 16TH PLACE, SUITE 101, CAPE CORAL, FL 33904 No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-07
Reg. Agent Change 2018-12-03
Off/Dir Resignation 2018-10-24
AMENDED ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2018-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State