Entity Name: | BIOMEDICAL SHARED SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BIOMEDICAL SHARED SERVICES, 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: | 03 Jun 1994 (31 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | P94000041724 |
FEI/EIN Number |
593247941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3412 HANDY RD, TAMPA, FL, 33610, US |
Mail Address: | P.O. BOX 280155, TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALDRICH ROBERT | Director | 5427 N 59TH STREET, TAMPA, FL, 33610 |
O'RYAN JOHN | Director | 5427 N 59TH STREET, TAMPA, FL, 33610 |
ALDRICH ROBERT S | Agent | 5427 N 59TH STREET, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-03-21 | 3412 HANDY RD, TAMPA, FL 33610 | - |
CHANGE OF MAILING ADDRESS | 1996-06-11 | 3412 HANDY RD, TAMPA, FL 33610 | - |
REINSTATEMENT | 1995-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-09-14 | ALDRICH, ROBERT S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-03-21 |
ANNUAL REPORT | 1996-06-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State