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 |
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 |
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 | |
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 | - |
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 |
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 | - | - |
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