Entity Name: | AMERIPATH CINCINNATI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 02 Aug 2012 (13 years ago) |
Document Number: | F12000003206 |
FEI/EIN Number | 310744468 |
Mail Address: | 500 Plaza Drive, Secaucus, NJ, 07094, US |
Address: | 9844 Redhill Drive, Cincinnati, OH, 45242, US |
Place of Formation: | OHIO |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Mersten Sean D | Secretary | 500 Plaza Drive, Secaucus, NJ, 07094 |
Name | Role | Address |
---|---|---|
Gardner Mark A. | President | 500 Plaza Drive, Secaucus, NJ, 07094 |
Name | Role | Address |
---|---|---|
PATEL SANDIP R | Vice President | 500 Plaza Drive, Secaucus, NJ, 07094 |
Name | Role | Address |
---|---|---|
Kindel MD Susan E | Director | 9844 Redhill Drive, Cincinnati, OH, 45242 |
Dolan Kristie M | Director | 500 Plaza Drive, Secaucus, NJ, 07094 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000151786 | RICHFIELD LABORATORY OF DERMATOPATHOLOGY | ACTIVE | 2022-12-09 | 2027-12-31 | No data | 500 PLAZA DRIVE, SECAUCUS, NJ, 07094 |
G12000077550 | RICHFIELD LABORATORY OF DERMATOPATHOLOGY | EXPIRED | 2012-08-06 | 2017-12-31 | No data | 3 GIRALDA FARMS, MADISON, NJ, 07940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-19 | 9844 Redhill Drive, Cincinnati, OH 45242 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-27 | 9844 Redhill Drive, Cincinnati, OH 45242 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State