Detail by Entity Name
Florida Profit Corporation
BIOTISSUE OCULAR INC.
Filing Information
P97000029401
65-0742529
03/31/1997
FL
ACTIVE
NAME CHANGE AMENDMENT
10/20/2022
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 President/CEO
Davis, Timothy, Jr.
Title Treasurer/CFO
Cornelius, Michael
Title Director
Tseng, Scheffer
Title Secretary
Cornelius, Michael
Title General Counsel and Chief Compliance Officer
Knighton, John
Title President/CEO
Davis, Timothy, Jr.
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
Title Director
Tseng, Scheffer
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 General Counsel and Chief Compliance Officer
Knighton, John
7300 corporate center drive
Ste 700
Miami, FL 33126
Ste 700
Miami, FL 33126
Annual Reports
Report Year | Filed Date |
2023 | 03/08/2023 |
2024 | 04/08/2024 |
2024 | 04/11/2024 |
Document Images