Search icon

QUEST DIAGNOSTICS CLINICAL LABORATORIES, INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
QUEST DIAGNOSTICS INCORPORATED, ET AL., VS JAMIE LEE HODGES, ET AL., 2D2017-2840 2017-07-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-4985

Parties

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

Documents

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