Search icon

AMERICAN MEDICAL LABS, INC.

Company Details

Entity Name: AMERICAN MEDICAL LABS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Mar 1979 (46 years ago)
Date of dissolution: 16 Dec 1981 (43 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Dec 1981 (43 years ago)
Document Number: 612492
FEI/EIN Number 00-0000000
Address: 4173 ROOSEVELT BLVD., JACKSONVILLE, FL 32210
Mail Address: 4173 ROOSEVELT BLVD., JACKSONVILLE, FL 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HOLBROOK,H. LEON Agent 2301 INDEPENDENT SQ, ONE INDEPENDENT DR, JACKSONVILLE, FL

President

Name Role Address
BERNHARDT,HARVEY E President 4173 ROOSEVELT BLVD., JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1981-12-16 No data No data

Court Cases

Title Case Number Docket Date Status
TONY A. JACKSON VS NICOLE FUTCH, et al. 4D2022-2184 2022-08-11 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472021DR000184

Parties

Name Tony A. Jackson
Role Appellant
Status Active
Name Department of Revenue
Role Appellee
Status Active
Name Nicole Futch
Role Appellee
Status Active
Name AMERICAN MEDICAL LABS, INC.
Role Appellee
Status Active
Name Hon. Michael J. McNicholas
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Clerk - Okeechobee
Docket Date 2022-10-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-10-10
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant is directed to comply, within ten (10) days from the date of this order, with this court’s August 12, 2022 filing fee order.
Docket Date 2022-09-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ ***NOT INDIGENT***
On Behalf Of Clerk - Okeechobee
Docket Date 2022-09-20
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant is directed to comply, within ten (10) days from the date of this order, with this court’s August 12, 2022 filing fee order.
Docket Date 2022-09-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ **NOT INDIGENT**
On Behalf Of Tony A. Jackson
Docket Date 2022-09-16
Type Response
Subtype Response
Description Response
On Behalf Of Tony A. Jackson
Docket Date 2022-09-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ ***INCOMPLETE*** NOT INDIGENT
On Behalf Of Clerk - Okeechobee
Docket Date 2022-09-06
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's August 12, 2022 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2022-09-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ "ARGUMENT AND SCIENTIFIC TESTING"
On Behalf Of Tony A. Jackson
Docket Date 2022-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Tony A. Jackson
Docket Date 2022-08-11
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Date of last update: 05 Feb 2025

Sources: Florida Department of State