Search icon

INDEPENDENT CLINICAL LABORATORIES, INC. - Florida Company Profile

Company Details

Entity Name: INDEPENDENT CLINICAL LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDEPENDENT CLINICAL LABORATORIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Nov 1969 (55 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 03 Sep 2021 (4 years ago)
Document Number: 601674
FEI/EIN Number 591634406

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 9450 SW Gemini Dr., PMB 73938, Beaverton, OR, 97008, US
Address: 3110 Cherry Palm Drive, Suite 340, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285707943 2006-11-17 2021-06-17 22 WESTEDGE ST STE 800, CHARLESTON, SC, 294036984, US 3110 CHERRY PALM DR, SUITE 340, TAMPA, FL, 336198304, US

Contacts

Phone +1 854-429-1069
Fax 8332474091
Phone +1 813-932-0374
Fax 8139310658

Authorized person

Name MS. SHEA COX HARRELSON
Role CO - OWNER
Phone 8642387466

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
License Number 800001312
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 030103500
State FL

Key Officers & Management

Name Role Address
TELOS LEGAL CORP. Agent -
HARRELSON SHEA Director 3110 Cherry Palm Dr, Tampa, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000115586 KORPATH ACTIVE 2021-09-08 2026-12-31 - 3110 CHERRY PALM DRIVE, SUITE 340, TAMPA, FL, 33619
G14000020570 PATTERSON COLEMAN ASSOCIATES INC. EXPIRED 2014-02-26 2019-12-31 - 6515 N ARMENIA AVE, TAMPA, FL, 33604
G11000026869 TAMPA PATHOLOGY LABORATORY EXPIRED 2011-03-15 2016-12-31 - 6515 N ARMENIA AVE, TAMPA, FL, 33604
G10000013823 USA AUTOPSY SERVICES EXPIRED 2010-02-11 2015-12-31 - 6515 N ARMENIA AVE, TAMPA, FL, 33604
G09000156874 DERMPREP EXPIRED 2009-09-18 2014-12-31 - 6515 N. ARMENIA AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-19 3110 Cherry Palm Drive, Suite 340, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 155 Office Plaza Drive, Tallahassee,, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-01-19 Telos Legal Corp. -
ARTICLES OF CORRECT-ION/NAME CHANGE 2021-09-03 INDEPENDENT CLINICAL LABORATORIES, INC. -
NAME CHANGE AMENDMENT 2021-06-17 KORPATH COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 3110 Cherry Palm Drive, Suite 340, TAMPA, FL 33619 -
NAME CHANGE AMENDMENT 1991-09-09 INDEPENDENT CLINICAL LABORATORIES, INC. -
REINSTATEMENT 1991-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
NAME CHANGE AMENDMENT 1980-12-08 PATTERSON, COLEMAN ASSOCIATES, M.D., P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000129510 TERMINATED 1000000947409 HILLSBOROU 2023-03-22 2043-03-29 $ 5,992.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
DERRICK WEBSTER, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MERRITA WEBSTER VS SHELLEY C. GLOVER, M.D., SOUTH LAKE HOSPITAL, INC., INTUITIVE SURGICAL, INC., INDEPENDENT CLINICAL LABORATORIES, INC. D/B/A TAMPA PATHOLOGY LABORATORY AND JOSE V. SUAREZ-HOYOS, M.D. 5D2019-0730 2019-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2013-CA-3193

Parties

Name DERRICK WEBSTER
Role Appellant
Status Active
Representations Christopher V. Carlyle
Name ESTATE OF MERRITA WEBSTER
Role Appellant
Status Active
Name TAMPA PATHOLOGY LABORATORY
Role Appellee
Status Active
Name INTUITIVE SURGICAL, INC.
Role Appellee
Status Active
Name SOUTH LAKE HOSPITAL, INC.
Role Appellee
Status Active
Name SHELLEY C. GLOVER, M.D.
Role Appellee
Status Active
Representations Jason M. Azzarone, Louis J. Lacava, MARIANO GARCIA, James D. Wetzel
Name INDEPENDENT CLINICAL LABORATORIES, INC.
Role Appellee
Status Active
Name JOSE V. SUAREZ-HOYOS, M.D.
Role Appellee
Status Active
Name Hon. G. Richard Singeltary
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-04-23
Type Response
Subtype Response
Description RESPONSE ~ AE'S (SHELLEY C. GLOVER, M.D.) RESPONSE PER 4/15 ORDER
On Behalf Of SHELLEY C. GLOVER, M.D.
Docket Date 2020-04-20
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 4/15 ORDER
On Behalf Of DERRICK WEBSTER
Docket Date 2020-04-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 323 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2020-04-14
Type Order
Subtype Order
Description Miscellaneous Order ~ BY 2:00 PM, 4/17; LT TO TRANSMIT TRIAL TRANSCRIPT OF CLOSING ARGUMENT
Docket Date 2020-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE
Docket Date 2020-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE RE: OA AND COVID-19
Docket Date 2020-03-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-12-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DERRICK WEBSTER
Docket Date 2019-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DERRICK WEBSTER
Docket Date 2019-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/23
On Behalf Of DERRICK WEBSTER
Docket Date 2019-10-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SHELLEY C. GLOVER, M.D.
Docket Date 2019-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SHELLEY C. GLOVER, M.D.
Docket Date 2019-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 10/30
Docket Date 2019-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of SHELLEY C. GLOVER, M.D.
Docket Date 2019-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 10/1
Docket Date 2019-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SHELLEY C. GLOVER, M.D.
Docket Date 2019-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-08-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO WITHDRAW MOTION TO SUPPLEMENT ROA
Docket Date 2019-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DERRICK WEBSTER
Docket Date 2019-07-31
Type Notice
Subtype Notice
Description Notice ~ TO WITHDRAW MOTION TO SUPPLEMENT ROA
On Behalf Of DERRICK WEBSTER
Docket Date 2019-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 8/2
Docket Date 2019-07-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DERRICK WEBSTER
Docket Date 2019-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DERRICK WEBSTER
Docket Date 2019-07-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA BY 8/12; W/DRAWN PER 8/1 ORDER
Docket Date 2019-07-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 3788 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2019-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/23
On Behalf Of DERRICK WEBSTER
Docket Date 2019-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/8
On Behalf Of DERRICK WEBSTER
Docket Date 2019-04-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JASON M. AZZARONE 0146020
On Behalf Of SHELLEY C. GLOVER, M.D.
Docket Date 2019-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHELLEY C. GLOVER, M.D.
Docket Date 2019-03-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-03-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA CHRISTOPHER V. CARLYLE 991007
On Behalf Of DERRICK WEBSTER
Docket Date 2019-03-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of DERRICK WEBSTER
Docket Date 2019-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-03-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/7/19
On Behalf Of DERRICK WEBSTER
Docket Date 2019-03-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-05-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 5/14 IS CANCELED
Docket Date 2020-04-15
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-09-06
AMENDED ANNUAL REPORT 2021-09-03
Article of Correction/NC 2021-09-03
Name Change 2021-06-17
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9567937102 2020-04-15 0455 PPP 3110 Cherry Palm Dr Ste340, TAMPA, FL, 33619
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 517912
Loan Approval Amount (current) 517912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33619-0067
Project Congressional District FL-14
Number of Employees 57
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Veteran
Forgiveness Amount 524155.72
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State