Search icon

FIRST HOSPITAL LABORATORIES, INC.

Company Details

Entity Name: FIRST HOSPITAL LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 15 Feb 1996 (29 years ago)
Date of dissolution: 26 Jan 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Jan 2024 (a year ago)
Document Number: F96000000774
FEI/EIN Number 54-1497463
Address: 6150 Oak Tree Blvd Suite 490, Independence, OH 44131
Mail Address: PO Box 649, Willow Grove, PA 19090
Place of Formation: VIRGINIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Feldman, Jason Director 255 Alhambra Circle, Suite 700 Coral Gables, FL 33134

President

Name Role Address
Feldman, Jason President 255 Alhambra Circle, Suite 700 Coral Gables, FL 33134

Treasurer

Name Role Address
Smith, Robert O. Treasurer 255 Alhambra Circle, Suite 700 Coral Gables, FL 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000020422 VAULT WORKFORCE SCREENING ACTIVE 2023-02-13 2028-12-31 No data 255 ALHAMBRA CIRCLE SUITE 700, CORAL GABLES, FL, 33134
G22000034750 VAULT HEALTH ACTIVE 2022-03-17 2027-12-31 No data 255 ALHAMBRA CIRCLE, SUITE 700, CORAL GABLES, FL, 33134
G17000054327 FS SOLUTIONS EXPIRED 2017-05-16 2022-12-31 No data 240 CORPORATE BLVD, STE 110, NORFOLK, VA, 23502
G17000054326 FIRSTSOURCE SOLUTIONS EXPIRED 2017-05-16 2022-12-31 No data 240 CORPORATE BLVD, STE 110, NORFOLK, VA, 23502

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-01-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 6150 Oak Tree Blvd Suite 490, Independence, OH 44131 No data
CHANGE OF MAILING ADDRESS 2024-01-25 6150 Oak Tree Blvd Suite 490, Independence, OH 44131 No data
REINSTATEMENT 2010-09-23 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-09-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2003-09-25 CORPORATION SERVICE COMPANY No data

Documents

Name Date
Withdrawal 2024-01-26
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State