Detail by Entity Name
Foreign Profit Corporation
BIO-MEDICAL APPLICATIONS OF FLORIDA, INC.
Filing Information
824170
11-2226338
03/02/1970
DE
ACTIVE
EVENT CONVERTED TO NOTES
04/30/1990
NONE
Principal Address
Changed: 03/29/2022
920 WINTER STREET
WALTHAM, MA 02451
WALTHAM, MA 02451
Changed: 03/29/2022
Mailing Address
Changed: 03/29/2022
920 WINTER STREET
WALTHAM, MA 02451
WALTHAM, MA 02451
Changed: 03/29/2022
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 10/19/1993
Address Changed: 10/19/1993
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 10/19/1993
Address Changed: 10/19/1993
Officer/Director Detail
Name & Address
Title Secretary
Gledhill, Karen
Title CFO
Braun, Dennis
Title VP
Valle, Ryan
Title Director, President
Valle, William
Title Assistant Treasurer
Mello, Bryan
Title VP
Bucci, Brad
Title Secretary
Gledhill, Karen
920 WINTER STREET
WALTHAM, MA 02451
WALTHAM, MA 02451
Title CFO
Braun, Dennis
920 WINTER STREET
WALTHAM, MA 02451
WALTHAM, MA 02451
Title VP
Valle, Ryan
920 WINTER STREET
WALTHAM, MA 02451
WALTHAM, MA 02451
Title Director, President
Valle, William
920 WINTER STREET
WALTHAM, MA 02451
WALTHAM, MA 02451
Title Assistant Treasurer
Mello, Bryan
920 WINTER STREET
WALTHAM, MA 02451
WALTHAM, MA 02451
Title VP
Bucci, Brad
920 WINTER STREET
WALTHAM, MA 02451
WALTHAM, MA 02451
Annual Reports
Report Year | Filed Date |
2022 | 03/29/2022 |
2023 | 02/24/2023 |
2024 | 01/05/2024 |
Document Images