Search icon

LAKEWOOD PATHOLOGY ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAKEWOOD PATHOLOGY ASSOCIATES, 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: 29 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2010 (15 years ago)
Document Number: F05000003767
FEI/EIN Number 22-3059768

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: One Gateway Center, Suite 2600, Office 8A, Newark, NJ, 07102, US
Mail Address: One Gateway Center, Suite 2600, Office 8A, Newark, NJ, 07102, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324
Kim Paul Director 6655 North MacArthur Boulevard, Irving, TX, 75039
Hsieh Ming Director 6655 North MacArthur Boulevard, Irving, TX, 75039
Hsieh Ming President 6655 North MacArthur Boulevard, Irving, TX, 75039
Kim Paul Secretary 6655 North MacArthur Boulevard, Irving, TX, 75039
Kim Paul Chief Financial Officer One Gateway Center, Newark, NJ, 07102
Siddiqi, M.D. Bisma CLIA One Gateway Center, Newark, NJ, 07102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000016523 INFORM DIAGNOSTICS EXPIRED 2018-01-31 2023-12-31 - 6655 N. MACARTHUR BLVD, IRVING, TX, 75039
G14000005609 MIRACA LIFE SCIENCES EXPIRED 2014-01-16 2019-12-31 - 825 RAHWAY AVENUE, UNION, NJ, 07083
G12000093763 PLUS DIAGNOSTICS EXPIRED 2012-09-25 2017-12-31 - 825 RAHWAY AVENUE, UNION, NJ, 07083

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 One Gateway Center, Suite 2600, Office 8A, Newark, NH 07102 -
CHANGE OF MAILING ADDRESS 2024-04-04 One Gateway Center, Suite 2600, Office 8A, Newark, NH 07102 -
REINSTATEMENT 2010-02-24 - -
REGISTERED AGENT NAME CHANGED 2010-02-24 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-02-24 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State