Entity Name: | BIOMEDTEX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BIOMEDTEX, 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: | 29 Jan 1997 (28 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P97000010257 |
FEI/EIN Number |
650725217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 805 W. OAKLAND PARK BLVD, E-15, FT. LAUDERDALE, FL, 33311, US |
Mail Address: | 805 W. OAKLAND PARK BLVD, E-15, FT. LAUDERDALE, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0001093816 | 1450 SOUTH DIXIE HIGHWAY, BOCA RATON, FL, 33432 | 1450 SOUTH DIXIE HIGHWAY, BOCA RATON, FL, 33432 | 5614478804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | REVOKED |
File number | 000-27191 |
Filing date | 2015-02-20 |
File | View File |
Filings since 2007-09-24
Form type | 8-K/A |
File number | 000-27191 |
Filing date | 2007-09-24 |
Reporting date | 2007-09-19 |
File | View File |
Filings since 2007-09-20
Form type | 8-K |
File number | 000-27191 |
Filing date | 2007-09-20 |
Reporting date | 2007-09-19 |
File | View File |
Filings since 2007-07-23
Form type | 8-K |
File number | 000-27191 |
Filing date | 2007-07-23 |
Reporting date | 2007-07-20 |
File | View File |
Filings since 2000-06-07
Form type | 8-K |
File number | 000-27191 |
Filing date | 2000-06-07 |
Reporting date | 2000-06-01 |
File | View File |
Filings since 2000-05-11
Form type | 8-K |
File number | 000-27191 |
Filing date | 2000-05-11 |
Reporting date | 2000-03-15 |
Filings since 2000-04-27
Form type | 8-K |
File number | 000-27191 |
Filing date | 2000-04-27 |
Reporting date | 2000-03-15 |
Filings since 2000-03-15
Form type | 10QSB |
File number | 000-27191 |
Filing date | 2000-03-15 |
Reporting date | 1999-09-30 |
Filings since 1999-11-17
Form type | NTN 10Q |
File number | 000-27191 |
Filing date | 1999-11-17 |
Reporting date | 1999-09-30 |
Filings since 1999-10-07
Form type | 8-K |
File number | 000-27191 |
Filing date | 1999-10-07 |
Reporting date | 1999-09-29 |
Filings since 1999-08-31
Form type | 10SB12G |
File number | 000-27191 |
Filing date | 1999-08-31 |
Name | Role | Address |
---|---|---|
JOSEPH MARC | Secretary | 805 W. OAKLAND PARK BLVD, #E15, FT. LAUDERDALE, FL, 33311 |
JOSEPH MARC | President | 805 W. OAKLAND PARK BLVD, #E15, FT. LAUDERDALE, FL, 33311 |
JOSEPH MARCELLA | Agent | 805 W. OAKLAND PARK BLVD, FT. LAUDERDALE, FL, 33311 |
JOSEPH MARCELLA | President | 805 W. OAKLAND PARK BLVD, #E15, FT. LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-04-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-22 | 805 W. OAKLAND PARK BLVD, E-15, FT. LAUDERDALE, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2009-04-22 | 805 W. OAKLAND PARK BLVD, E-15, FT. LAUDERDALE, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-22 | JOSEPH, MARCELLA | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-22 | 805 W. OAKLAND PARK BLVD, E-15, FT. LAUDERDALE, FL 33311 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT AND NAME CHANGE | 2007-09-25 | BIOMEDTEX, INC. | - |
AMENDMENT | 2007-08-03 | - | - |
AMENDMENT AND NAME CHANGE | 2006-01-17 | PROMED ALLIANCE INTERNATIONAL INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000364129 | LAPSED | 00-7892 | BROWARD COUNTY COURT | 2000-07-20 | 2007-09-11 | $15,697.50 | MICHAEL J. BONGIOVANNI, 12433 WILLINGTON ROAD, HUNTERSVILLE, NC 28078 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-12 |
CORAPREIWP | 2009-04-22 |
Off/Dir Resignation | 2008-08-27 |
ANNUAL REPORT | 2007-12-03 |
Off/Dir Resignation | 2007-11-07 |
ANNUAL REPORT | 2007-11-01 |
ANNUAL REPORT | 2007-10-09 |
Amendment and Name Change | 2007-09-25 |
Off/Dir Resignation | 2007-09-24 |
Off/Dir Resignation | 2007-09-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State