Search icon

BIO-TECH MEDICAL SOFTWARE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BIO-TECH MEDICAL SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIO-TECH MEDICAL SOFTWARE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Feb 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Jun 2018 (7 years ago)
Document Number: P08000021602
FEI/EIN Number 208551162

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

Address: 6750 N Andrews Avenue, FORT LAUDERDALE, FL, 33309, US
Mail Address: 6750 N Andrews Avenue, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BIO-TECH MEDICAL SOFTWARE, INC., ALASKA 10031847 ALASKA
Headquarter of BIO-TECH MEDICAL SOFTWARE, INC., RHODE ISLAND 001666342 RHODE ISLAND
Headquarter of BIO-TECH MEDICAL SOFTWARE, INC., RHODE ISLAND 001722465 RHODE ISLAND
Headquarter of BIO-TECH MEDICAL SOFTWARE, INC., NEW YORK 4704131 NEW YORK
Headquarter of BIO-TECH MEDICAL SOFTWARE, INC., COLORADO 20141176475 COLORADO
Headquarter of BIO-TECH MEDICAL SOFTWARE, INC., ILLINOIS CORP_69839096 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
0001516848 3251 PROGRESS DRIVE, SUITE 104A, ORLANDO, FL, 32826 3251 PROGRESS DRIVE, SUITE 104A, ORLANDO, FL, 32826 800-797-1711

Filings since 2015-04-03

Form type D/A
File number 021-227714
Filing date 2015-04-03
File View File

Filings since 2014-11-05

Form type D
File number 021-227714
Filing date 2014-11-05
File View File

Filings since 2011-04-04

Form type D
File number 021-157782
Filing date 2011-04-04
File View File

Key Officers & Management

Name Role Address
Afaneh Moe Vice President 6750 N Andrews Avenue, FORT LAUDERDALE, FL, 33309
Park Michael Secretary 6750 N Andrews Avenue, FORT LAUDERDALE, FL, 33309
Terrell David Chie 6750 N Andrews Avenue, FORT LAUDERDALE, FL, 33309
Zachary Venegas President 6750 N Andrews Avenue, FORT LAUDERDALE, FL, 33309
Scott Ogur Treasurer 6750 N Andrews Avenue, FORT LAUDERDALE, FL, 33309
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000031017 BIOTRACKTHC ACTIVE 2014-03-27 2029-12-31 - 6750 N. ANDREWS AVENUE, SUITE 325, FORT LAUDERDALE, FL, 33309
G13000093962 BIOTRACKTHC EXPIRED 2013-09-23 2018-12-31 - 3101 N FEDERAL HIGHWAY, SUITE 300, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2019-03-12 6750 N Andrews Avenue, Suite 325, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 6750 N Andrews Avenue, Suite 325, FORT LAUDERDALE, FL 33309 -
MERGER 2018-06-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000182471
REGISTERED AGENT NAME CHANGED 2016-04-25 INCORP SERVICES, INC. -
AMENDMENT 2015-09-11 - -
AMENDMENT 2015-04-03 - -
AMENDED AND RESTATEDARTICLES 2013-02-08 - -
AMENDMENT 2011-09-19 - -
AMENDMENT 2009-10-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
AMENDED ANNUAL REPORT 2019-09-23
AMENDED ANNUAL REPORT 2019-09-18
ANNUAL REPORT 2019-03-12
Merger 2018-06-01
ANNUAL REPORT 2018-01-29

Date of last update: 01 May 2025

Sources: Florida Department of State