Detail by Officer/Registered Agent Name

Florida Profit Corporation

BIOSTEM TECHNOLOGIES, INC.

Filing Information
P09000013924 27-0400416 02/12/2009 FL ACTIVE AMENDMENT 12/19/2019 10/08/2018
Principal Address
2836 Center Port Circle
Pompano Beach, FL 33064

Changed: 01/18/2018
Mailing Address
2836 Center Port Circle
Pompano Beach, FL 33064

Changed: 01/18/2018
Registered Agent Name & Address Van Vurst, Andrew
2836 Center Port Circle
Pompano Beach, FL 33064

Name Changed: 10/08/2018

Address Changed: 01/18/2018
Officer/Director Detail Name & Address

Title COO, Director

Van Vurst, Andrew
2836 Center Port Circle
Pompano Beach, FL 33064

Title CEO

MATUSZEWSKI, JASON
2836 CENTER PORT CIR
POMPANO BEACH, FL 33064

Title Director

Warrington, Kenneth
2836 Center Port Circle
Pompano Beach, FL 33064

Title Director

Poe, Brandon
2836 Center Port Circle
Pompano Beach, FL 33064

Title CFO

Fortunato, Michael
2836 Center Port Circle
Pompano Beach, FL 33064

Title Chairman

Dugan, Thomas
2836 Center Port Circle
Pompano Beach, FL 33064

Title Director

Daly, Patrick
2836 Center Port Circle
Pompano Beach, FL 33064

Annual Reports
Report YearFiled Date
2023 02/15/2023
2023 02/16/2023
2024 02/16/2024

Document Images
02/16/2024 -- ANNUAL REPORT View image in PDF format
02/16/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2023 -- ANNUAL REPORT View image in PDF format
02/23/2022 -- ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
06/11/2020 -- ANNUAL REPORT View image in PDF format
12/19/2019 -- Amendment View image in PDF format
04/05/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
10/08/2018 -- REINSTATEMENT View image in PDF format
01/08/2018 -- Name Change View image in PDF format
08/28/2017 -- Amendment View image in PDF format
08/03/2017 -- Name Change View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
05/25/2016 -- Amendment View image in PDF format
05/25/2016 -- Amendment View image in PDF format
04/19/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2016 -- Amended and Restated Articles View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
05/19/2015 -- Amended and Restated Articles View image in PDF format
04/30/2015 -- Amendment View image in PDF format
03/08/2015 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- Amendment View image in PDF format
12/23/2014 -- Amendment View image in PDF format
10/16/2014 -- Amendment View image in PDF format
09/24/2014 -- Amendment View image in PDF format
08/28/2014 -- Amendment and Name Change View image in PDF format
06/06/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
11/29/2012 -- Amendment and Name Change View image in PDF format
05/14/2012 -- Amendment View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
06/21/2010 -- Amendment View image in PDF format
01/09/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- Amended and Restated Articles View image in PDF format
03/04/2009 -- Amended and Restated Articles View image in PDF format
03/02/2009 -- Merger View image in PDF format
02/12/2009 -- Domestic Profit View image in PDF format