Search icon

INTERNATIONAL MEDICAL LABORATORY, INC.

Company Details

Entity Name: INTERNATIONAL MEDICAL LABORATORY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 May 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jan 1990 (35 years ago)
Document Number: 670682
FEI/EIN Number 59-1999936
Address: 6419 PARKLAND DRIVE, SARASOTA, FL 34243
Mail Address: 6419 PARKLAND DRIVE, SARASOTA, FL 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376518241 2006-02-22 2007-11-05 6419 PARKLAND DR, SARASOTA, FL, 34243, US 6419 PARKLAND DR, SARASOTA, FL, 342434035, US

Contacts

Phone +1 941-756-0000
Fax 9417552809

Authorized person

Name MR. BRETT DAVIS
Role DIRECTOR, BUSINESS SERVICES
Phone 9417560000

Taxonomy

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

Agent

Name Role Address
DRILLMANN, INGE Agent 6419 PARKLAND DR, SARASOTA, FL 34243

Treasurer

Name Role Address
DRILLMANN, DANIELA D Treasurer 6419 PARKLAND DRIVE, SARASOTA, FL 34243

Vice President

Name Role Address
DRILLMANN, DALIAH L Vice President 6419 PARKLAND DRIVE, SARASOTA, FL 34243

Secretary

Name Role Address
DRILLMANN, DALIAH L Secretary 6419 PARKLAND DRIVE, SARASOTA, FL 34243

President

Name Role Address
DRILLMANN, INGEBORG President 6419 PARKLAND DRIVE, SARASOTA, FL 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2001-09-06 DRILLMANN, INGE No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-10 6419 PARKLAND DRIVE, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2001-01-10 6419 PARKLAND DRIVE, SARASOTA, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-24 6419 PARKLAND DR, SARASOTA, FL 34243 No data
NAME CHANGE AMENDMENT 1990-01-08 INTERNATIONAL MEDICAL LABORATORY, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346278377 0420600 2022-10-13 731 7TH STREET WEST, PALMETTO, FL, 34221
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-10-13
Case Closed 2023-01-11

Related Activity

Type Complaint
Activity Nr 1948408
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2022-12-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-01-10
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1):Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a) On or about October 13, 2022, at the laboratory, the fire extinguisher located in the waiting area was not identified, exposing employees to a fire hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5082437708 2020-05-01 0455 PPP 6419 PARKLAND DR, SARASOTA, FL, 34243-4035
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184084
Loan Approval Amount (current) 184084
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SARASOTA, MANATEE, FL, 34243-4035
Project Congressional District FL-16
Number of Employees 16
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186630.92
Forgiveness Paid Date 2021-09-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State