Entity Name: | ACM MEDICAL LABORATORY, 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: | 11 May 2012 (13 years ago) |
Branch of: | ACM MEDICAL LABORATORY, INC., NEW YORK (Company Number 383594) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jun 2021 (4 years ago) |
Document Number: | F12000002077 |
FEI/EIN Number |
16-1059691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 Elmgrove Park, Rochester, NY, 14624, US |
Mail Address: | 160 Elmgrove Park, Rochester, NY, 14624, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Bieber Eric JM.D. | President | 160 Elmgrove Park, Rochester, NY, 14624 |
Riedman David | Treasurer | 160 Elmgrove Park, Rochester, NY, 14624 |
Sands Robert S | Secretary | 160 Elmgrove Park, Rochester, NY, 14624 |
Nuccitelli Michael RM.D. | Chairman | 160 Elmgrove Park, Rochester, NY, 14624 |
Bieber Eric JM.D. | Director | 160 Elmgrove Park, Rochester, NY, 14624 |
Riedman David J | Director | 160 Elmgrove Park, Rochester, NY, 14624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-14 | 160 Elmgrove Park, Rochester, NY 14624 | - |
CHANGE OF MAILING ADDRESS | 2024-04-14 | 160 Elmgrove Park, Rochester, NY 14624 | - |
REINSTATEMENT | 2021-06-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-06-02 | C T Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-02 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000550750 | ACTIVE | 1000000905247 | PINELLAS | 2021-10-21 | 2031-10-27 | $ 1,122.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-01 |
REINSTATEMENT | 2021-06-02 |
ANNUAL REPORT | 2018-05-21 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-09 |
Reg. Agent Change | 2015-03-31 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State