Detail by Officer/Registered Agent Name
Foreign Profit Corporation
BIOMEDICAL ENTERPRISES, INC.
Filing Information
F16000001438
74-2599344
03/24/2016
TX
INACTIVE
WITHDRAWAL
03/25/2024
NONE
Principal Address
Changed: 04/23/2021
14785 Omicron Drive, Suite 205
San Antonio, TX 78245
San Antonio, TX 78245
Changed: 04/23/2021
Mailing Address
Changed: 04/23/2021
14785 Omicron Drive, Suite 205
San Antonio, TX 78245
San Antonio, TX 78245
Changed: 04/23/2021
Registered Agent Name & Address
CT CORPORATION SYSTEM .
Name Changed: 06/09/2016
Address Changed: 06/09/2016
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 06/09/2016
Address Changed: 06/09/2016
Officer/Director Detail
Name & Address
Title Director
Conde, Kathryn K
Title Director
Croft, David J
Title Assistant Secretary
Brutus, Renee
Title Assistant Secretary
Chontofalsky, Claire E
Title Secretary
Croft, David
Title Assistant Secretary
French, Tina S
Title Assistant Secretary
Greer, Brandon
Title President
Hall, Harry T, IV
Title Assistant Secretary
Lawrence, Alyson
Title Treasurer
Lottier, John
Title Assistant Secretary
Malinoski, Lynn
Title VP
McCullagh, Patrick
Title Assistant Secretary
McIlhinney, John M
Title Assistant Secretary
Mroz, Denise I
Title Assistant Secretary
Szczecina, Eugene L
Title Assistant Secretary
Coletti, Paul A
Title Assistant Secretary
Borup, Scott P
Title Assistant Secretary
Pearce, Laurie J
Title Assistant Secretary
Scafe, Altis A
Title Director
Conde, Kathryn K
14785 Omicron Drive, Suite 205
San Antonio, TX 78245
San Antonio, TX 78245
Title Director
Croft, David J
14785 Omicron Drive, Suite 205
San Antonio, TX 78245
San Antonio, TX 78245
Title Assistant Secretary
Brutus, Renee
14785 Omicron Drive, Suite 205
San Antonio, TX 78245
San Antonio, TX 78245
Title Assistant Secretary
Chontofalsky, Claire E
14785 Omicron Drive, Suite 205
San Antonio, TX 78245
San Antonio, TX 78245
Title Secretary
Croft, David
14785 Omicron Drive, Suite 205
San Antonio, TX 78245
San Antonio, TX 78245
Title Assistant Secretary
French, Tina S
14785 Omicron Drive, Suite 205
San Antonio, TX 78245
San Antonio, TX 78245
Title Assistant Secretary
Greer, Brandon
14785 Omicron Drive, Suite 205
San Antonio, TX 78245
San Antonio, TX 78245
Title President
Hall, Harry T, IV
14785 Omicron Drive, Suite 205
San Antonio, TX 78245
San Antonio, TX 78245
Title Assistant Secretary
Lawrence, Alyson
14785 Omicron Drive, Suite 205
San Antonio, TX 78245
San Antonio, TX 78245
Title Treasurer
Lottier, John
14785 Omicron Drive, Suite 205
San Antonio, TX 78245
San Antonio, TX 78245
Title Assistant Secretary
Malinoski, Lynn
14785 Omicron Drive, Suite 205
San Antonio, TX 78245
San Antonio, TX 78245
Title VP
McCullagh, Patrick
14785 Omicron Drive, Suite 205
San Antonio, TX 78245
San Antonio, TX 78245
Title Assistant Secretary
McIlhinney, John M
14785 Omicron Drive, Suite 205
San Antonio, TX 78245
San Antonio, TX 78245
Title Assistant Secretary
Mroz, Denise I
14785 Omicron Drive, Suite 205
San Antonio, TX 78245
San Antonio, TX 78245
Title Assistant Secretary
Szczecina, Eugene L
14785 Omicron Drive, Suite 205
San Antonio, TX 78245
San Antonio, TX 78245
Title Assistant Secretary
Coletti, Paul A
14785 Omicron Drive, Suite 205
San Antonio, TX 78245
San Antonio, TX 78245
Title Assistant Secretary
Borup, Scott P
14785 Omicron Drive, Suite 205
San Antonio, TX 78245
San Antonio, TX 78245
Title Assistant Secretary
Pearce, Laurie J
14785 Omicron Drive, Suite 205
San Antonio, TX 78245
San Antonio, TX 78245
Title Assistant Secretary
Scafe, Altis A
14785 Omicron Drive, Suite 205
San Antonio, TX 78245
San Antonio, TX 78245
Annual Reports
Report Year | Filed Date |
2021 | 04/23/2021 |
2022 | 04/05/2022 |
2023 | 04/24/2023 |
Document Images