Entity Name: | CLINICAL LABFORCE OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Dec 2000 (24 years ago) |
Branch of: | CLINICAL LABFORCE OF AMERICA, INC., NEW YORK (Company Number 2516949) |
Date of dissolution: | 19 Jan 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Jan 2010 (15 years ago) |
Document Number: | F00000006764 |
FEI/EIN Number |
113549538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O COMFORCE CORPORATION, 415 CROSSWAYS PARK DR., WOODBURY, NY, 11797 |
Mail Address: | C/O COMFORCE CORPORATION, 415 CROSSWAYS PARK DR., WOODBURY, NY, 11797 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MACCARRONE HARRY V | PTDC | 415 CROSSWAYS PARK DR, WOODBURY, NY, 11797 |
ENDE ROBERT F | SVPF | 415 CROSSWAYS PARK DR, WOODBURY, NY, 11797 |
ANNICELLI LINDA | Vice President | 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797 |
FELTMAN ARTHUR A | Vice President | 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797 |
FELTMAN ARTHUR A | Assistant Secretary | 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797 |
GOLIO TERESA | Vice President | 415 CROSSWAYS PARK DR, WOODBURY, NY, 11797 |
CLAIBORNE DIANE V | Vice President | 415 CROSSWAYS PARK DR, WOODBURY, NY, 11797 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-01-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-19 | C/O COMFORCE CORPORATION, 415 CROSSWAYS PARK DR., WOODBURY, NY 11797 | - |
CHANGE OF MAILING ADDRESS | 2010-01-19 | C/O COMFORCE CORPORATION, 415 CROSSWAYS PARK DR., WOODBURY, NY 11797 | - |
Name | Date |
---|---|
Withdrawal | 2010-01-19 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-04-09 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-03-31 |
Reg. Agent Change | 2004-09-17 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-02-10 |
ANNUAL REPORT | 2002-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State