Active
Updated 7/15/2025 12:00:00 AM

Biocare, Inc.

Biocare, Inc. is a Stock Corporation located in Tempe, AZ. Established on February 24, 2017, this corporation is officially registered under the document number 3997995 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 2826 S Potter Dr, Tempe, AZ 85282, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed National Registered Agents, Inc. as its official registered agent, located at 28 Liberty Street, New York, NY 10005.

Filing information

Company Name Biocare, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3997995
Date Filed February 24, 2017
Company Age 8 years 5 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Specialty pharmaceutical distribution

The data on Biocare, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

2826 S Potter Dr
Tempe, AZ 85282

Mailing Address

2826 S Potter Dr
Tempe, AZ 85282

Agent

1505 Corporation
National Registered Agents, Inc.
28 Liberty Street
New York, NY 10005

Principal(s)

Secretary
Andrew Kirk
2826 S Potter Dr
Tempe, AZ 85282
Chief Executive Officer
James Frary
2826 S Potter Dr
Tempe, AZ 85282
Chief Financial Officer
Meryl Weinstein
2826 S Potter Dr
Tempe, AZ 85282

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/21/2024
Effective Date
Description

Annual Report Due Date
From: 2/28/2025 12:00:00 Am
To: 2/28/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 8/16/2024
Effective Date
Description

Annual Report Due Date
From: 2/28/2023 12:00:00 Am
To: 2/28/2025 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 10/27/2020
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/24/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 2/24/2017
Effective Date
Description

Document Images