Search icon

INTERNATIONAL LABORATORIES, INC.

Company Details

Entity Name: INTERNATIONAL LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Mar 1981 (44 years ago)
Date of dissolution: 26 Jan 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Jan 2017 (8 years ago)
Document Number: F22911
FEI/EIN Number 59-2076100
Address: 504 Thrasher Street, Norcross, GA 30071
Mail Address: WestRock Company, 504 Thrasher Street, Norcross, GA 30071
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERNATIONAL LABORATORIES 401(K) PROFIT SHARING PLAN & TRUST 2010 592076100 2011-10-28 INTERNATIONAL LABORATORIES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 339900
Sponsor’s telephone number 7273431548
Plan sponsor’s mailing address 2701 75TH STREET N, ST. PETERSBURG, FL, 33710
Plan sponsor’s address 2701 75TH STREET N, ST. PETERSBURG, FL, 33710

Plan administrator’s name and address

Administrator’s EIN 592076100
Plan administrator’s name INTERNATIONAL LABORATORIES, INC.
Plan administrator’s address 2701 75TH STREET N, ST. PETERSBURG, FL, 33710
Administrator’s telephone number 7273431548

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-28
Name of individual signing TINA CHAPMAN
Valid signature Filed with authorized/valid electronic signature
INTERNATIONAL LABORATORIES INC 2009 592076100 2010-07-19 INTERNATIONAL LABORATORIES INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561900
Sponsor’s telephone number 7273431548
Plan sponsor’s address 2701 75TH STREET NORTH, ST PETERSBURG, FL, 33710

Plan administrator’s name and address

Administrator’s EIN 592076100
Plan administrator’s name INTERNATIONAL LABORATORIES INC
Plan administrator’s address 2701 75TH STREET NORTH, ST PETERSBURG, FL, 33710
Administrator’s telephone number 7273431548

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing INTERNATIONAL LABORATORIES INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President and Chief Executive Officer

Name Role Address
Voorhees, Steven C. President and Chief Executive Officer 504 Thrasher Street, Norcross, GA 30071

Executive Vice President and Chief Financial Officer

Name Role Address
Dickson, Ward H. Executive Vice President and Chief Financial Officer 504 Thrasher Street, Norcross, GA 30071

Executive Vice President

Name Role Address
McIntosh, Robert B. Executive Vice President 504 Thrasher Street, Norcross, GA 30071

General Counsel and Secretary

Name Role Address
McIntosh, Robert B. General Counsel and Secretary 504 Thrasher Street, Norcross, GA 30071

Senior Vice President and General Manager

Name Role Address
Pohlmann, Stephen C. Senior Vice President and General Manager 2701 75th Street N., St. Petersburgh, FL 33710

Vice President of Operations

Name Role Address
Wojdan, Timothy Vice President of Operations 2701 75th Street N., St. Petersburgh, FL 33710

Senior Vice President and Treasurer

Name Role Address
Stakel, John D. Senior Vice President and Treasurer 504 Thrasher Street, Norcross, GA 30071

Assistant Secretary

Name Role Address
Maxwell, Kevin A. Assistant Secretary 504 Thrasher Street, Norcross, GA 30071
Cohen, Neil G. Assistant Secretary 504 Thrasher Street, Norcross, GA 30071
Currie, Robert A. Assistant Secretary 504 Thrasher Street, Norcross, GA 30071

Assistant Treasurer

Name Role Address
Able, Christina M. Assistant Treasurer 504 Thrasher Street, Norcross, GA 30071

Events

Event Type Filed Date Value Description
CONVERSION 2017-01-26 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000021144. CONVERSION NUMBER 900000168159
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 504 Thrasher Street, Norcross, GA 30071 No data
CHANGE OF MAILING ADDRESS 2017-01-05 504 Thrasher Street, Norcross, GA 30071 No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2015-08-05 CORPORATION SERVICE COMPANY No data
AMENDMENT 1987-05-08 No data No data
REINSTATEMENT 1985-07-09 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900005639 TERMINATED 07-1332-CI-20 PINELLAS OCUNTY CIRCUIT CRT 2007-04-05 2012-04-16 $2494.00 WORKMAN PROPERTIES, INC., 505 SOUTH HOWARD COURT, #100, CLEARWATER, FL 33756
J07900005638 TERMINATED 07-1332-CI-20 PINELLAS COUNTY CIRCUIT COURT 2007-03-08 2012-04-16 $91644.70 WORKMAN PROPERTIES, INC., 505 SOUTH HOWARD COURT, #100, CLEARWATER, FL 33756
J05900006971 TERMINATED 2005-CA-000195 LAKE COUNTY 2005-03-30 2010-04-13 $16958.69 CITY ELECTRIC SUPPLY COMPANY, P.O. BOX 609521, ORLANDO, FL 32860
J02000466189 LAPSED 2002 3403 CI 013 PINELLAS COUNTY CIRCUIT COURT 2002-10-31 2007-12-09 $37649.98 KELLY TEMPORARY SERVICES, A DIVISION OF KELLY SERVICES,, 999 W. BIG BEAVER ROAD, TROY, MI 48084

Documents

Name Date
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-01
Reg. Agent Change 2015-08-05
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-17
AMENDED ANNUAL REPORT 2013-09-04
AMENDED ANNUAL REPORT 2013-05-06
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-08-06
ANNUAL REPORT 2012-01-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State