Search icon

PACIFIC TOXICOLOGY LABORATORIES, CORP. - Florida Company Profile

Company Details

Entity Name: PACIFIC TOXICOLOGY LABORATORIES, CORP.
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: 20 Aug 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F09000003319
FEI/EIN Number 953926170

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

Address: 9348 DE SOTO AVENUE, CHATSWORTH, CA, 91311
Mail Address: 9348 DE SOTO AVENUE, CHATSWORTH, CA, 91311
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
KOSCO THOMAS Director 9348 DE SOTO AVENUE, CHATSWORTH, CA, 91311
ALFI AHMED Director 9348 DE SOTO AVENUE, CHATSWORTH, CA, 91311
LANZOLATTA R. JEFF Chief Executive Officer 4755 VANALDEN AVENUE, TARZANA, CA, 91356
COHEN BERT Director 9348 DE SOTO AVENUE, CHATSWORTH, CA, 91311
Patel Neil Chief Financial Officer 7150 Carlson Circle, Canoga Park, CA, 91303
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2010-10-06 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State