Search icon

BIOTISSUE OCULAR INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BIOTISSUE OCULAR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Mar 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Oct 2022 (3 years ago)
Document Number: P97000029401
FEI/EIN Number 65-0742529
Address: 7300 corporate center drive, Ste 700, Miami, FL, 33126, US
Mail Address: 7300 corporate center drive, Ste 700, Miami, FL, 33126, US
ZIP code: 33126
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Timothy Jr. President 7300 corporate center drive, Miami, FL, 33126
Cornelius Michael Treasurer 7300 corporate center drive, Miami, FL, 33126
Tseng Scheffer Director 7300 corporate center drive, Miami, FL, 33126
Cornelius Michael Jr. Secretary 7300 corporate center drive, Miami, FL, 33126
Knighton John Gene 7300 corporate center drive, Miami, FL, 33126
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Commercial and government entity program

CAGE number:
463P9
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2028-03-06
SAM Expiration:
2024-02-28

Contact Information

POC:
DANIEL NORONA

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 7300 corporate center drive, Ste 700, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-04-08 7300 corporate center drive, Ste 700, Miami, FL 33126 -
NAME CHANGE AMENDMENT 2022-10-20 BIOTISSUE OCULAR INC. -
REGISTERED AGENT NAME CHANGED 2022-07-11 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-07-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-08
Name Change 2022-10-20
AMENDED ANNUAL REPORT 2022-07-11
ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSI245201500631P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5169.00
Base And Exercised Options Value:
5169.00
Base And All Options Value:
5169.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2015-08-10
Description:
DRUGS AND BIOLOGICALS
Naics Code:
446110: PHARMACIES AND DRUG STORES
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS
Procurement Instrument Identifier:
N0025915P1169
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9590.00
Base And Exercised Options Value:
9590.00
Base And All Options Value:
9590.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-06-24
Description:
10 EA PROKERA BIOLOGIC CORNEAL BANDAGE
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
0014
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
24882.00
Base And Exercised Options Value:
24882.00
Base And All Options Value:
24882.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-02-24
Description:
2ND QTR GPC
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State