Entity Name: | ESOTERIX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 10 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2012 (13 years ago) |
Document Number: | F04000003250 |
FEI/EIN Number | 133802358 |
Mail Address: | 405 Maple Ave, Unit # 411, Burlington, NC, 27215, US |
Address: | 358 South Main St, Burlington, NC, 27215, US |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1679550800 | 2005-12-29 | 2007-08-24 | PO BOX 2240, BURLINGTON, NC, 272162240, US | 4200 N 29TH AVE, HOLLYWOOD, FL, 330201017, US | |||||||||||||||||
|
Phone | +1 800-222-7566 |
Fax | 3364361048 |
Phone | +1 954-342-4770 |
Authorized person
Name | WILLIAM B HAYES |
Role | EVP/TREASURER |
Phone | 8002227566 |
Taxonomy
Taxonomy Code | 291U00000X - Clinical Medical Laboratory |
Is Primary | Yes |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Eisenberg Glenn A | Director | 531 South Spring Street, Burlington, NC, 27215 |
van der Vaart Sandra D | Director | 531 South Spring Street, Burlington, NC, 27215 |
Name | Role | Address |
---|---|---|
Kremer Thomas J | Treasurer | 358 South Main St, Burlington, NC, 27215 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000128322 | LABCORP | ACTIVE | 2021-09-24 | 2026-12-31 | No data | 531 S. SPRING STREET, BURLINGTON, NC, 27215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-31 | 358 South Main St, Burlington, NC 27215 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 358 South Main St, Burlington, NC 27215 | No data |
REINSTATEMENT | 2012-01-04 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-10 |
AMENDED ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State