Search icon

MEDTOX LABORATORIES, INC.

Company Details

Entity Name: MEDTOX LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 11 Jan 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 May 2006 (19 years ago)
Document Number: F96000000197
FEI/EIN Number 521130579
Mail Address: 405 Maple Ave, Unit # 411, Burlington, NC, 27216, US
Address: 402 West County Road D, St. Paul, MN, 55112, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Van der Vaart Sandra D Director 531 South Spring Street, Burlington, NC, 27215
Eisenberg Glenn A Director 531 South Spring Street, Burlington, NC, 27215

Treasurer

Name Role Address
Kremer Thomas J Treasurer 402 West County Road D, St. Paul, MN, 55112

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-31 402 West County Road D, St. Paul, MN 55112 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 402 West County Road D, St. Paul, MN 55112 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CANCEL ADM DISS/REV 2006-05-03 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2002-03-05 No data No data
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data
NAME CHANGE AMENDMENT 1996-06-07 MEDTOX LABORATORIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-10
AMENDED ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State