Search icon

BIOMEDPROBES, INC. - Florida Company Profile

Company Details

Entity Name: BIOMEDPROBES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIOMEDPROBES, 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: 28 Apr 2003 (22 years ago)
Date of dissolution: 20 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2021 (4 years ago)
Document Number: P03000049104
FEI/EIN Number 651194638

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

Address: 2136 SW 106th Dr., Gainesville, FL, 32607, US
Mail Address: 2136 SW 106th Dr., Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN WEIJUN Chief Executive Officer 2136 SW 106 DRIVE, GAINESVILLE, FL, 32607
TAN WEIHONG Chief Operating Officer 2136 SW 106 DRIVE, GAINESVILLE, FL, 32607
TAN GEORGE Chief Financial Officer 2136 SW 106 DRIVE, GAINESVILLE, FL, 32607
CHEN WEIJUN Agent 2136 SW 106 DRIVE, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-09 2136 SW 106th Dr., Gainesville, FL 32607 -
CHANGE OF MAILING ADDRESS 2021-01-09 2136 SW 106th Dr., Gainesville, FL 32607 -
REGISTERED AGENT NAME CHANGED 2008-01-21 CHEN, WEIJUN -
REINSTATEMENT 2006-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-20
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State