Search icon

LABORATORY CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: LABORATORY CONCEPTS, 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: 09 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F06000007059
FEI/EIN Number 203499564

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

Address: 1420 NE 2ND AVENUE, FT. LAUDERDALE, FL, 33304, UN
Mail Address: 1420 NE 2ND AVENUE, FT. LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
JULIANA DANIELLE P President 1420 NE 2ND AVENUE, FT. LAUDERDALE, FL, 33304
JULIANA-POLLI DEANNA M Receiver 5073 GREENWICH PRESERVE COURT, BOYNTON BEACH, FL, 33436
JULIANA-POLLI DEANNA M Administrator 5073 GREENWICH PRESERVE COURT, BOYNTON BEACH, FL, 33436
BRADFORD-JULIANA GABRIELLA A Vice President 5073 GREENWICH PRESERVE COURT, BOYNTON BEACH, FL, 33436
BRADFORD-JULIANA GABRIELLA A President 5073 GREENWICH PRESERVE COURT, BOYNTON BEACH, FL, 33436
JULIANA Danielle p Chief Financial Officer 1420 NE 2ND AVENUE, FT. LAUDERDALE, FL, 33304
BOYD FRANK A Chief Operating Officer 1420 NE 2ND AVENUE, FT. LAUDERDALE, FL, 33304
JULIANA DANIELLE P Agent 1420 NE 2ND AVENUE, FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 1420 NE 2ND AVENUE, FT. LAUDERDALE, FL 33304 UN -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 1420 NE 2ND AVENUE, FT. LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2010-05-05 1420 NE 2ND AVENUE, FT. LAUDERDALE, FL 33304 UN -
REGISTERED AGENT NAME CHANGED 2008-05-01 JULIANA, DANIELLE PPRES -

Documents

Name Date
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State