Entity Name: | QUEST DIAGNOSTICS CLINICAL LABORATORIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 23 Sep 1980 (44 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 29 Dec 2016 (8 years ago) |
Document Number: | 847036 |
FEI/EIN Number |
382084239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Plaza Drive, Secaucus, NJ, 07094, US |
Mail Address: | 500 Plaza Drive, Secaucus, NJ, 07094, US |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1578010161 | 2016-09-01 | 2023-05-26 | 14275 MIDWAY RD STE 400, ADDISON, TX, 750013614, US | 8333 N DAVIS HWY, FIRST FLOOR, PENSACOLA, FL, 325146050, US | |||||||||||||
|
Phone | +1 866-697-8378 |
Authorized person
Name | CHARLES ALBERT BOWLES |
Role | VICE PRESIDENT |
Phone | 8002220446 |
Taxonomy
Taxonomy Code | 291U00000X - Clinical Medical Laboratory |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Delaney Mark E. | President | 500 Plaza Drive, Secaucus, NJ, 07094 |
PATEL SANDIP R | Treasurer | 500 Plaza Drive, Secaucus, NJ, 07094 |
SAMUELS GARY D | Director | 500 Plaza Drive, Secaucus, NJ, 07094 |
Mersten Sean D | Secretary | 10 Floor 500 Plaza Drive, Secaucus, NJ, 07094 |
Plewman Thomas P | Director | 500 Plaza Drive, Secaucus, NJ, 07094 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000059087 | LABTECH DIAGNOSTICS | ACTIVE | 2022-05-10 | 2027-12-31 | - | 500 PLAZA DRIVE, SECAUCUS, NJ, 07094 |
G20000156895 | QUEST DIAGNOSTICS | ACTIVE | 2020-12-10 | 2025-12-31 | - | 3222 N. MCMULLEN BOOTH ROAD, SUITE B, CLEARWATER, FL, 33761 |
G19000031259 | QUEST DIAGNOSTICS | ACTIVE | 2019-03-07 | 2029-12-31 | - | 10200 COMMERCE PARKWAY, MIRAMAR, FL, 33024 |
G13000049291 | ADVANCED TOXICOLOGY NETWORK | ACTIVE | 2013-05-24 | 2029-12-31 | - | 500 PLAZA DRIVE, SECAUCUS, NJ, 07094 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 500 Plaza Drive, Secaucus, NJ 07094 | - |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 500 Plaza Drive, Secaucus, NJ 07094 | - |
MERGER | 2016-12-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000167385 |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2009-10-26 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 1999-08-18 | QUEST DIAGNOSTICS CLINICAL LABORATORIES, INC. | - |
NAME CHANGE AMENDMENT | 1990-01-03 | SMITHKLINE BEECHAM CLINICAL LABORATORIES, INC. | - |
EVENT CONVERTED TO NOTES | 1987-06-01 | - | - |
NAME CHANGE AMENDMENT | 1987-06-01 | SMITHKLINE BIO-SCIENCE LABORATORIES, LTD. INC. | - |
REINSTATEMENT | 1986-12-31 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QUEST DIAGNOSTICS INCORPORATED, ET AL., VS JAMIE LEE HODGES, ET AL., | 2D2017-2840 | 2017-07-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | QUEST DIAGNOSTICS CLINICAL LABORATORIES, INC. |
Role | Appellant |
Status | Active |
Name | DANIEL M. HOLDERER, CT |
Role | Appellant |
Status | Active |
Name | QUEST DIAGNOSTICS INCORPORATED |
Role | Appellant |
Status | Active |
Representations | DAVID W. HUGHES, ESQ., MARIE A. BORLAND, ESQ., ETHEN R. SHAPIRO, ESQ. |
Name | BRITA L. HUGHES, CT |
Role | Appellant |
Status | Active |
Name | JASON D. BLEISTEIN |
Role | Appellee |
Status | Active |
Name | JAMIE LEE HODGES |
Role | Appellee |
Status | Active |
Representations | REBECCA BOWEN CREED, ESQ., WILLIAM G. LAZENBY, ESQ. |
Name | NATHAN H. MANTHEY |
Role | Appellee |
Status | Active |
Name | JORDAN T. MANTHEY |
Role | Appellee |
Status | Active |
Name | CHASE J. BLEISTEIN |
Role | Appellee |
Status | Active |
Name | KALLIE E. BLEISTEIN |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-06-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2018-05-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | QUEST DIAGNOSTICS INCORPORATED |
Docket Date | 2018-05-09 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ NOTICE OF TRIAL DATE |
On Behalf Of | JAMIE LEE HODGES |
Docket Date | 2017-10-02 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | QUEST DIAGNOSTICS INCORPORATED |
Docket Date | 2017-09-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | grant eot for cert reply |
Docket Date | 2017-08-30 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response ~ TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | QUEST DIAGNOSTICS INCORPORATED |
Docket Date | 2017-08-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | JAMIE LEE HODGES |
Docket Date | 2017-08-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response |
Docket Date | 2017-08-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion Extension of time To File Response |
On Behalf Of | JAMIE LEE HODGES |
Docket Date | 2017-07-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JAMIE LEE HODGES |
Docket Date | 2017-07-20 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial |
Docket Date | 2017-07-13 |
Type | Petition |
Subtype | Petition All Writs |
Description | Petition All Writs |
On Behalf Of | QUEST DIAGNOSTICS INCORPORATED |
Docket Date | 2017-07-13 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | QUEST DIAGNOSTICS INCORPORATED |
Docket Date | 2017-07-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | QUEST DIAGNOSTICS INCORPORATED |
Docket Date | 2017-07-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-07-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; atty |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-24 |
Merger | 2016-12-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State