Detail by Entity Name
Florida Profit Corporation
BIOTISSUE HOLDINGS INC.
Filing Information
P01000047112
65-1116071
05/10/2001
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
06/06/2024
NONE
Principal Address
Changed: 04/08/2024
7300 corporate center drive
Ste 700
Miami, FL 33126
Ste 700
Miami, FL 33126
Changed: 04/08/2024
Mailing Address
Changed: 04/08/2024
7300 corporate center drive
Ste 700
Miami, FL 33126
Ste 700
Miami, FL 33126
Changed: 04/08/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 07/11/2022
Address Changed: 07/11/2022
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 07/11/2022
Address Changed: 07/11/2022
Officer/Director Detail
Name & Address
Title Director
Rice, Matt
Title Director
Arnott, John
Title Director
Tseng, Amy
Title Director
Tseng, Scheffer
Title Director
Parikh, Shaunak
Title Director
White, Robert
Title Secretary
Cornelius, Michael
Title Chairman of Board
White, Robert
Title President/CEO
Tseng, Amy
Title Treasurer/CFO
Cornelius, Michael
Title Director
Rice, Matt
7300 corporate center drive
Ste 700
Miami, FL 33126
Ste 700
Miami, FL 33126
Title Director
Arnott, John
7300 corporate center drive
Ste 700
Miami, FL 33126
Ste 700
Miami, FL 33126
Title Director
Tseng, Amy
7300 corporate center drive
Ste 700
Miami, FL 33126
Ste 700
Miami, FL 33126
Title Director
Tseng, Scheffer
7300 corporate center drive
Ste 700
Miami, FL 33126
Ste 700
Miami, FL 33126
Title Director
Parikh, Shaunak
7300 corporate center drive
Ste 700
Miami, FL 33126
Ste 700
Miami, FL 33126
Title Director
White, Robert
7300 corporate center drive
Ste 700
Miami, FL 33126
Ste 700
Miami, FL 33126
Title Secretary
Cornelius, Michael
7300 corporate center drive
Ste 700
Miami, FL 33126
Ste 700
Miami, FL 33126
Title Chairman of Board
White, Robert
7300 corporate center drive
Ste 700
Miami, FL 33126
Ste 700
Miami, FL 33126
Title President/CEO
Tseng, Amy
7300 corporate center drive
Ste 700
Miami, FL 33126
Ste 700
Miami, FL 33126
Title Treasurer/CFO
Cornelius, Michael
7300 corporate center drive
Ste 700
Miami, FL 33126
Ste 700
Miami, FL 33126
Annual Reports
Report Year | Filed Date |
2022 | 05/27/2022 |
2023 | 03/06/2023 |
2024 | 04/08/2024 |
Document Images