Search icon

LAKEWOOD PATHOLOGY ASSOCIATES, INC.

Company Details

Entity Name: LAKEWOOD PATHOLOGY ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
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
Address: One Gateway Center, Suite 2600, Newark, NH, 07102, US
Mail Address: One Gateway Center, Suite 2600, Newark, NH, 07102, US
Place of Formation: NEW JERSEY

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Secretary

Name Role Address
Kim Paul Secretary One Gateway Center, Newark, NH, 07102

Director

Name Role Address
Kim Paul Director One Gateway Center, Newark, NH, 07102
Hsieh Ming Director One Gateway Center, Newark, NH, 07102

President

Name Role Address
Hsieh Ming President One Gateway Center, Newark, NH, 07102

Treasurer

Name Role Address
Kim Paul Treasurer One Gateway Center, Newark, NH, 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 No data 6655 N. MACARTHUR BLVD, IRVING, TX, 75039
G14000005609 MIRACA LIFE SCIENCES EXPIRED 2014-01-16 2019-12-31 No data 825 RAHWAY AVENUE, UNION, NJ, 07083
G12000093763 PLUS DIAGNOSTICS EXPIRED 2012-09-25 2017-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-04-04 One Gateway Center, Suite 2600, Office 8A, Newark, NH 07102 No data
REINSTATEMENT 2010-02-24 No data No data
REGISTERED AGENT NAME CHANGED 2010-02-24 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-24 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State