Search icon

FIRST HOSPITAL LABORATORIES, INC. - Florida Company Profile

Company Details

Entity Name: FIRST HOSPITAL LABORATORIES, 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: 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 541497463

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

Address: 6150 Oak Tree Blvd Suite 490, Independence, OH, 44131, US
Mail Address: PO Box 649, Willow Grove, PA, 19090, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Feldman Jason Director 255 Alhambra Circle, Coral Gables, FL, 33134
Smith Robert O Treasurer 255 Alhambra Circle, 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 - 255 ALHAMBRA CIRCLE SUITE 700, CORAL GABLES, FL, 33134
G22000034750 VAULT HEALTH ACTIVE 2022-03-17 2027-12-31 - 255 ALHAMBRA CIRCLE, SUITE 700, CORAL GABLES, FL, 33134
G17000054327 FS SOLUTIONS EXPIRED 2017-05-16 2022-12-31 - 240 CORPORATE BLVD, STE 110, NORFOLK, VA, 23502
G17000054326 FIRSTSOURCE SOLUTIONS EXPIRED 2017-05-16 2022-12-31 - 240 CORPORATE BLVD, STE 110, NORFOLK, VA, 23502

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 6150 Oak Tree Blvd Suite 490, Independence, OH 44131 -
CHANGE OF MAILING ADDRESS 2024-01-25 6150 Oak Tree Blvd Suite 490, Independence, OH 44131 -
REINSTATEMENT 2010-09-23 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2003-09-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2003-09-25 CORPORATION SERVICE COMPANY -

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 Mar 2025

Sources: Florida Department of State