Search icon

ESOTERIX, INC.

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

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

Treasurer

Name Role Address
Kremer Thomas J Treasurer 358 South Main St, Burlington, NC, 27215

Fictitious Names

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

Events

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

Documents

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