Search icon

BIOMEDTEX, INC. - Florida Company Profile

Company Details

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

Central Index Key

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

Filings since 2015-02-20

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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