Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MODERNIZING MEDICINE GASTROENTEROLOGY, INC.

Cross Reference Name GMED, INC.
Filing Information
F98000006415 33-0768081 11/23/1998 DE ACTIVE NAME CHANGE AMENDMENT 06/18/2021 NONE
Principal Address
4850 T-Rex Avenue
Suite 200
Boca Raton, FL 33431

Changed: 04/28/2019
Mailing Address
4850 T-Rex Avenue
Suite 200
Boca Raton, FL 33431

Changed: 04/28/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 09/30/2013

Address Changed: 09/30/2013
Officer/Director Detail Name & Address

Title Chief Legal Officer, Secretary

Ceule, Denise
4850 T-Rex Avenue
Suite 200
Boca Raton, FL 33431

Title CEO, Director

Cane , Daniel
4850 T-Rex Avenue
Suite 200
Boca Raton, FL 33431

Title Executive Vice President and Chief Financial Officer

Scheer, Michelle
4850 T-Rex Avenue
Suite 200
Boca Raton, FL 33431

Title Chief Medical and Strategy Officer

Sherling, Michael
4850 T-Rex Avenue
Suite 200
Boca Raton, FL 33431

Title President, COO

Harpaz, Joseph
4850 T-Rex Avenue
Suite 200
Boca Raton, FL 33431

Title Assistant Secretary

Horan, Patrick
4850 T-Rex Avenue
Suite 200
Boca Raton, FL 33431

Annual Reports
Report YearFiled Date
2021 04/30/2021
2022 05/01/2022
2023 05/01/2023

Document Images
05/01/2023 -- ANNUAL REPORT View image in PDF format
05/01/2022 -- ANNUAL REPORT View image in PDF format
06/18/2021 -- Name Change View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/28/2020 -- ANNUAL REPORT View image in PDF format
04/28/2019 -- ANNUAL REPORT View image in PDF format
04/29/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
01/04/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
09/30/2013 -- Reg. Agent Change View image in PDF format
09/18/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
03/29/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
11/26/2002 -- Reg. Agent Change View image in PDF format
11/26/2002 -- Name Change View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
12/07/2001 -- REINSTATEMENT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
11/23/1998 -- Foreign Profit View image in PDF format