Search icon

ACM MEDICAL LABORATORY, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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