Search icon

QUEST DIAGNOSTICS INCORPORATED - Florida Company Profile

Company Details

Entity Name: QUEST DIAGNOSTICS INCORPORATED
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: 25 Sep 1996 (29 years ago)
Date of dissolution: 12 Feb 1997 (28 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Feb 1997 (28 years ago)
Document Number: F96000004952
Address: ONE MALCOLM AVENUE, TETERBORO, NJ, 07608
Mail Address: ONE MALCOLM AVENUE, TETERBORO, NJ, 07608
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
FREEMAN KENNETH W President ONE MALCOLM AVENUE, TETERBORO, NJ, 07608
REYNOLDS ALISTER W Executive Vice President ONE MALCOLM AVENUE, TETERBORO, NJ, 07608
REYNOLDS ALISTER W Director ONE MALCOLM AVENUE, TETERBORO, NJ, 07608
VAN OORT DOUGLAS M Executive Vice President ONE MALCOLM AVENUE, TETERBORO, NJ, 07608
VAN OORT DOUGLAS M Director ONE MALCOLM AVENUE, TETERBORO, NJ, 07608
MARIER RAYMOND C Vice President ONE MALCOLM AVENUE, TETERBORO, NJ, 07608
MARIER RAYMOND C Secretary ONE MALCOLM AVENUE, TETERBORO, NJ, 07608
FARRENKOPF LEO C Assistant Secretary ONE MALCOLM AVENUE, TETERBORO, NJ, 07608
CAROTHERS ROBERT W Treasurer ONE MALCOLM AVENUE, TETERBORO, NJ, 07608

Events

Event Type Filed Date Value Description
WITHDRAWAL 1997-02-12 - -

Court Cases

Title Case Number Docket Date Status
QUEST DIAGNOSTICS INCORPORATED VS ZACHARY L. HALL AND MANUEL PONCE-DIAZ 5D2020-0255 2020-01-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-010928-O

Parties

Name QUEST DIAGNOSTICS INCORPORATED
Role Petitioner
Status Active
Representations Hala A. Sandridge, Chance Lyman, Raymond N. Seaford
Name MANUEL PONCE-DIAZ
Role Respondent
Status Active
Name ZACHARY L. HALL
Role Respondent
Status Active
Representations Scott S. Warburton, Kathryn D. Anderson, Griffith Joel Winthrop, I I I, Chad A. Barr, John K. Overchuck
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-08-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-08-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion ~ REMANDED
Docket Date 2020-03-31
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY ACCEPTED
Docket Date 2020-03-30
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of QUEST DIAGNOSTICS INCORPORATED
Docket Date 2020-03-30
Type Response
Subtype Reply
Description REPLY
On Behalf Of QUEST DIAGNOSTICS INCORPORATED
Docket Date 2020-03-27
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of QUEST DIAGNOSTICS INCORPORATED
Docket Date 2020-03-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of QUEST DIAGNOSTICS INCORPORATED
Docket Date 2020-03-09
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2020-03-06
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ AMENDED PER 2/28 ORDER
On Behalf Of QUEST DIAGNOSTICS INCORPORATED
Docket Date 2020-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ZACHARY L. HALL
Docket Date 2020-03-02
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ZACHARY L. HALL
Docket Date 2020-03-02
Type Response
Subtype Response
Description RESPONSE ~ PER 2/10 ORDER
On Behalf Of ZACHARY L. HALL
Docket Date 2020-02-28
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order Deny Substitution of Counsel ~ W/I 10 DAYS
Docket Date 2020-02-27
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of QUEST DIAGNOSTICS INCORPORATED
Docket Date 2020-02-10
Type Notice
Subtype Notice
Description Notice ~ DESIGN OF EMAIL ADDRESSES
On Behalf Of ZACHARY L. HALL
Docket Date 2020-02-10
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS OF RESPONSE
Docket Date 2020-02-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of QUEST DIAGNOSTICS INCORPORATED
Docket Date 2020-02-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 1/29 ORDER
On Behalf Of QUEST DIAGNOSTICS INCORPORATED
Docket Date 2020-01-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of QUEST DIAGNOSTICS INCORPORATED
Docket Date 2020-01-30
Type Notice
Subtype Notice
Description Notice ~ OF DESIGN OF EMAIL ADDRESSES
On Behalf Of ZACHARY L. HALL
Docket Date 2020-01-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2020-01-29
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS A PETITION FOR WRIT OF CERTIORARI; FILED BELOW 1/24/20
On Behalf Of QUEST DIAGNOSTICS INCORPORATED
Docket Date 2020-01-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
QUEST DIAGNOSTICS INCORPORATED, ET AL., VS JAMIE LEE HODGES, ET AL., 2D2017-2840 2017-07-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-4985

Parties

Name QUEST DIAGNOSTICS CLINICAL LABORATORIES, INC.
Role Appellant
Status Active
Name DANIEL M. HOLDERER, CT
Role Appellant
Status Active
Name QUEST DIAGNOSTICS INCORPORATED
Role Appellant
Status Active
Representations DAVID W. HUGHES, ESQ., MARIE A. BORLAND, ESQ., ETHEN R. SHAPIRO, ESQ.
Name BRITA L. HUGHES, CT
Role Appellant
Status Active
Name JASON D. BLEISTEIN
Role Appellee
Status Active
Name JAMIE LEE HODGES
Role Appellee
Status Active
Representations REBECCA BOWEN CREED, ESQ., WILLIAM G. LAZENBY, ESQ.
Name NATHAN H. MANTHEY
Role Appellee
Status Active
Name JORDAN T. MANTHEY
Role Appellee
Status Active
Name CHASE J. BLEISTEIN
Role Appellee
Status Active
Name KALLIE E. BLEISTEIN
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-25
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-05-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of QUEST DIAGNOSTICS INCORPORATED
Docket Date 2018-05-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF TRIAL DATE
On Behalf Of JAMIE LEE HODGES
Docket Date 2017-10-02
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of QUEST DIAGNOSTICS INCORPORATED
Docket Date 2017-09-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2017-08-30
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of QUEST DIAGNOSTICS INCORPORATED
Docket Date 2017-08-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JAMIE LEE HODGES
Docket Date 2017-08-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2017-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of JAMIE LEE HODGES
Docket Date 2017-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMIE LEE HODGES
Docket Date 2017-07-20
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2017-07-13
Type Petition
Subtype Petition All Writs
Description Petition All Writs
On Behalf Of QUEST DIAGNOSTICS INCORPORATED
Docket Date 2017-07-13
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of QUEST DIAGNOSTICS INCORPORATED
Docket Date 2017-07-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of QUEST DIAGNOSTICS INCORPORATED
Docket Date 2017-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-13
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-02-12
DOCUMENTS PRIOR TO 1997 1996-09-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312152309 0418800 2008-12-30 100 NW 82ND AVE., PLANTATION, FL, 33324
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2008-12-30
Case Closed 2010-03-30

Related Activity

Type Referral
Activity Nr 202878856
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 D02 VIIA
Issuance Date 2009-03-04
Abatement Due Date 2009-03-23
Current Penalty 1875.0
Initial Penalty 2500.0
Contest Date 2009-03-19
Final Order 2009-12-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State