Entity Name: | QUEST DIAGNOSTICS INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 09 Jan 1995 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 31 Dec 1996 (28 years ago) |
Document Number: | F95000000131 |
FEI/EIN Number | 16-1387862 |
Address: | 500 Plaza Drive, Secaucus, NJ 07094 |
Mail Address: | 500 Plaza Drive, Secaucus, NJ 07094 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Mersten, Sean D. | Secretary | 500 Plaza Drive, Secaucus, NJ 07094 |
Name | Role | Address |
---|---|---|
Mersten, Sean D. | Vice President | 500 Plaza Drive, Secaucus, NJ 07094 |
PATEL, SANDIP R. | Vice President | 500 Plaza Drive, Secaucus, NJ 07094 |
Name | Role | Address |
---|---|---|
Davis, James E. | Chief Executive Officer | 500 Plaza Drive, Secaucus, NJ 07094 |
Name | Role | Address |
---|---|---|
Davis, James E. | President | 500 Plaza Drive, Secaucus, NJ 07094 |
Name | Role | Address |
---|---|---|
PATEL, SANDIP R. | Treasurer | 500 Plaza Drive, Secaucus, NJ 07094 |
Name | Role | Address |
---|---|---|
GREGG, VICKY B | Director | 500 Plaza Drive, Secaucus, NJ 07094 |
PFEIFFER, GARY M | Director | 1007 MARKET STREET, DUPONT FINANCE D8000 WILMINGTON, DE 19898 |
RING, TIMOTHY M | Director | 500 Plaza Drive, Secaucus, NJ 07094 |
MAIN, TIMOTHY L | Director | 500 Plaza Drive, Secaucus, NJ 07094 |
Doi, Tracey C | Director | 500 Plaza Drive, Secaucus, NJ 07094 |
Lassiter, Wright L, III | Director | Henry Ford Health System, One Ford Place, Suite 5B Detroit, MI 48202 |
Name | Role | Address |
---|---|---|
WILENSKY PH.D., GAIL R | DIRECTOR | 7500 OLD GEORGETOWN ROAD, PROJECT HOPE SUITE 600 BETHESDA, MD 20814 |
MORRISON, DENISE M. | DIRECTOR | 500 Plaza Drive, Secaucus, NJ 07094 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000090773 | QUEST DIAGNOSTICS CLINICAL LABS, INC. | EXPIRED | 2011-09-14 | 2016-12-31 | No data | 4225 E FOWLER AVE, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 500 Plaza Drive, Secaucus, NJ 07094 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 500 Plaza Drive, Secaucus, NJ 07094 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2009-10-26 | CORPORATION SERVICE COMPANY | No data |
NAME CHANGE AMENDMENT | 1996-12-31 | QUEST DIAGNOSTICS INCORPORATED | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State