Search icon

PREMIER MEDICAL LABORATORY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER MEDICAL LABORATORY SERVICES, 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: 10 Feb 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F15000000624
FEI/EIN Number 261594502

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

Address: 6000A PELHAM ROAD, GREENVILLE, SC, 29615, US
Mail Address: 6000A PELHAM ROAD, GREENVILLE, SC, 29615, US
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
MURDOCK KEVIN President 118 JAMES STREET, GREENVILLE, SC, 29609
MURDOCK KEVIN Chairman 118 JAMES STREET, GREENVILLE, SC, 29609
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000017815 PREMIER MEDICAL LABORATORY SERVICES EXPIRED 2015-02-18 2020-12-31 - 10 JACK CASEY COURT, FOUNTAIN INN, SC, 29644

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2019-03-19 6000A PELHAM ROAD, GREENVILLE, SC 29615 -
REGISTERED AGENT NAME CHANGED 2019-03-19 REGISTERED AGENTS INC -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 6000A PELHAM ROAD, GREENVILLE, SC 29615 -
REINSTATEMENT 2019-03-19 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-03-19
ANNUAL REPORT 2017-02-15
Reg. Agent Change 2016-05-06
ANNUAL REPORT 2016-04-25
Foreign Profit 2015-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State