Search icon

BERNHARDT LABORATORIES, INC.

Company Details

Entity Name: BERNHARDT LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Jul 1981 (44 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 30 Jan 2007 (18 years ago)
Document Number: 691920
FEI/EIN Number 59-2099699
Mail Address: 1355 River Bend Drive, Dallas, TX 75247
Address: 3728 Philips Highway, Suite 64, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235893405 2021-10-25 2021-10-25 11025 RCA CENTER DR STE 300, PALM BEACH GARDENS, FL, 334104269, US 3728 PHILIPS HWY STE 64, JACKSONVILLE, FL, 322076898, US

Contacts

Phone +1 561-514-5822
Phone +1 904-296-2333

Authorized person

Name DINA VALLADARES
Role DIRECTOR, CREDENTIALING & PE
Phone 5615145822

Taxonomy

Taxonomy Code 207ZP0102X - Anatomic Pathology & Clinical Pathology Physician
Is Primary Yes

Central Index Key

CIK number Mailing Address Business Address Phone
1528966 11025 RCA CENTER DRIVE, SUITE 300, PALM BEACH GARDENS, FL, 33410 11025 RCA CENTER DRIVE, SUITE 300, PALM BEACH GARDENS, FL, 33410 561-626-5512

Filings since 2011-11-09

Form type 424B3
File number 333-176790-17
Filing date 2011-11-09
File View File

Filings since 2011-11-04

Form type EFFECT
File number 333-176790-17
Filing date 2011-11-04
File View File

Filings since 2011-11-02

Form type S-4/A
File number 333-176790-17
Filing date 2011-11-02
File View File

Filings since 2011-09-12

Form type S-4
File number 333-176790-17
Filing date 2011-09-12
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BERNHARDT LABORATORIES, INC. 401(K) PLAN 2010 592099699 2011-02-15 BERNHARDT LABORATORIES, INC. 54
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621510
Sponsor’s telephone number 9042962333
Plan sponsor’s address 5008 MUSTANG ROAD, JACKSONVILLE, FL, 32216

Plan administrator’s name and address

Administrator’s EIN 592099699
Plan administrator’s name BERNHARDT LABORATORIES, INC.
Plan administrator’s address 5008 MUSTANG ROAD, JACKSONVILLE, FL, 32216
Administrator’s telephone number 9042962333

Signature of

Role Plan administrator
Date 2011-02-15
Name of individual signing WESTLEY BERNHARDT
Valid signature Filed with authorized/valid electronic signature
BERNHARDT LABORATORIES, INC. 401(K) PLAN 2010 592099699 2011-02-17 BERNHARDT LABORATORIES, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621510
Sponsor’s telephone number 9042962333
Plan sponsor’s address 5008 MUSTANG ROAD, JACKSONVILLE, FL, 32216

Plan administrator’s name and address

Administrator’s EIN 592099699
Plan administrator’s name BERNHARDT LABORATORIES, INC.
Plan administrator’s address 5008 MUSTANG ROAD, JACKSONVILLE, FL, 32216
Administrator’s telephone number 9042962333

Signature of

Role Plan administrator
Date 2011-02-17
Name of individual signing WESTLEY BERNHARDT
Valid signature Filed with authorized/valid electronic signature
BERNHARDT LABORATORIES, INC. 401(K) PLAN 2009 592099699 2010-07-21 BERNHARDT LABORATORIES, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621510
Sponsor’s telephone number 9042962333
Plan sponsor’s address 5008 MUSTANG ROAD, JACKSONVILLE, FL, 32216

Plan administrator’s name and address

Administrator’s EIN 592099699
Plan administrator’s name BERNHARDT LABORATORIES, INC.
Plan administrator’s address 5008 MUSTANG ROAD, JACKSONVILLE, FL, 32216
Administrator’s telephone number 9042962333

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing WESTLEY BERNHARDT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Roberts MBA, Cory A., M.D. President 3728 Philips Highway, Suite 64 JACKSONVILLE, FL 32207

Director

Name Role Address
Roberts MBA, Cory A., M.D. Director 3728 Philips Highway, Suite 64 JACKSONVILLE, FL 32207
Wilks, Christopher D. Director 225 George Street, Level 22 Sydney 2000 AU
Goldschmidt, Dr.Colin S. Director 225 George Street, Level 22 Sydney 2000 AU
MD, Mohamed Salama Director 3728 Philips Highway, Suite 64 JACKSONVILLE, FL 32207

Treasurer

Name Role Address
Schaper, Clay Treasurer 3728 Philips Highway, Suite 64 JACKSONVILLE, FL 32207

Secretary

Name Role Address
Dlabik , Charles J., Jr. Secretary 3728 Philips Highway, Suite 64 JACKSONVILLE, FL 32207

Assistant Secretary

Name Role Address
West, James K. Assistant Secretary 12357-A Riata Trace Pkwy, Suite 210 Austin, TX 78727

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000035853 DERMDX EXPIRED 2011-04-12 2016-12-31 No data 5008 MUSTANG ROAD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 3728 Philips Highway, Suite 64, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2023-04-25 3728 Philips Highway, Suite 64, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2023-03-28 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2007-01-30 BERNHARDT LABORATORIES, INC. No data
NAME CHANGE AMENDMENT 1995-03-20 BERNHARDT LABORATORIES, P.A. No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-25
Reg. Agent Change 2023-03-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State