Search icon

BIOMEDICAL SHARED SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

Name Date
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State