InvestorsHub Logo
Followers 251
Posts 112275
Boards Moderated 15
Alias Born 08/30/2001

Re: None

Thursday, 03/12/2020 1:25:45 PM

Thursday, March 12, 2020 1:25:45 PM

Post# of 8966

Wyoming Secretary of State

Bio Tech Medics Inc.
This detail reflects the current data for the filing in the system.
Print
Name
Bio Tech Medics Inc.
Filing ID
2014-000657750
Type
Profit Corporation - Domestic

Term of Duration
Perpetual
Formed In
Wyoming


Principal Office
22517 ENADIA WAY
Anthony Miller
WEST HILLS, CA 91307
USA
Mailing Address
22517 ENADIA WAY
Anthony Miller
WEST HILLS, CA 91307
USA
Additional Details
Registered Agent:
NPC World Services Inc.
702 S Brooks Ave
Gillette, WY 82716 USA
Latest AR/Year
05590744 / 2020
AR Exempt
No
License Tax Paid
$50.00
Common Shares
500,000,000
Common Par Value
$0.001
Preferred Shares
10,000,000
Preferred Par Value
$0.001
History
Reinstatement - Tax - 2020-002784083
Date: 03/11/2020
2020 Original Annual Report - 05590744
Date: 03/11/2020
Principal Address 1 Changed From: PO Box 2568 To: 22517 ENADIA WAY
Principal Address 3 Changed From: No value To: Anthony Miller
Principal City Changed From: Del Mar To: WEST HILLS
Principal State Changed From: CA - California To: CA
Principal Postal Code Changed From: 82014 To: 91307
Dissolution / Revocation - Tax - 2020-002779831
Date: 03/10/2020
Filing Status Changed From: Active To: Inactive - Administratively Dissolved (Tax)
Inactive Date Changed From: No Value To: 03/10/2020
Delinquency Notice - Tax - 2020-002722434
Date: 01/02/2020

2019 Amended Annual Report - 04694472
Date: 06/18/2019
Reinstatement - Tax - 2019-002482079
Date: 01/16/2019
2019 Original Annual Report - 04176724
Date: 01/16/2019
2018 Original Annual Report - 04176708
Date: 01/16/2019
Dissolution / Revocation - Tax - 2018-002262294
Date: 03/11/2018
Filing Status Changed From: Active To: Inactive - Administratively Dissolved (Tax)
Inactive Date Changed From: No Value To: 03/11/2018
Delinquency Notice - Tax - 2018-002214390
Date: 01/02/2018
2017 Original Annual Report - 02694292
Date: 01/17/2017
Delinquency Notice - Tax - 2017-001998018
Date: 01/02/2017
2016 Original Annual Report - 02395173
Date: 01/07/2016
Delinquency Notice - Tax - 2016-001841265
Date: 01/02/2016
2015 Original Annual Report - 02153832
Date: 12/31/2014
Initial Filing - See Filing ID
Date: 01/24/2014
Public Notes
Formation in the State of Nevada on December 29, 1997 and continued into the State of Wyoming on January 24, 2014
Parties
Anthony Miller (President / Director)
Organization:
Address: 22517 ENADIA WAY

Office Information
Herschler Building East
122 W 25th St
Suites 100 and 101
Cheyenne, WY 82002-0020
For additional information,
including driving directions,
please see the Contact Us page.
Office Hours
8:00 a.m. to 5:00 p.m. MST
Monday through Friday
(except for official state holidays)


About Our Office
We have a long history of serving the public. Beginning in April 1869 with the appointment of the first Secretary of the Territory of Wyoming, Edward M. Lee, by United States President Ulysses S. Grant, this office has always served the public from the State Capitol Building. However, due to the Capitol Renovation Project, the Office will be located at Herschler Building East, Suites 100 and 101.
Government Citizen Visitor Business
State Home Privacy Policy Site Map About Wyoming Photo Credits
© 2020 Wyoming Secretary of State's Office. All Rights Reserved.


Just my opinion, of course.