Search icon

QUEST DIAGNOSTICS INCORPORATED

Company Details

Entity Name: QUEST DIAGNOSTICS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 25 Sep 1996 (28 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

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
FREEMAN, KENNETH W President ONE MALCOLM AVENUE, TETERBORO, NJ 07608

Executive Vice President

Name Role Address
REYNOLDS, ALISTER W Executive Vice President ONE MALCOLM AVENUE, TETERBORO, NJ 07608
VAN OORT, DOUGLAS M Executive Vice President ONE MALCOLM AVENUE, TETERBORO, NJ 07608

Director

Name Role Address
REYNOLDS, ALISTER W Director ONE MALCOLM AVENUE, TETERBORO, NJ 07608
VAN OORT, DOUGLAS M Director ONE MALCOLM AVENUE, TETERBORO, NJ 07608

Vice President

Name Role Address
MARIER, RAYMOND C Vice President ONE MALCOLM AVENUE, TETERBORO, NJ 07608

Secretary

Name Role Address
MARIER, RAYMOND C Secretary ONE MALCOLM AVENUE, TETERBORO, NJ 07608

Assistant Secretary

Name Role Address
FARRENKOPF, LEO CJR Assistant Secretary ONE MALCOLM AVENUE, TETERBORO, NJ 07608

Treasurer

Name Role Address
CAROTHERS, ROBERT A Treasurer ONE MALCOLM AVENUE, TETERBORO, NJ 07608

Events

Event Type Filed Date Value Description
WITHDRAWAL 1997-02-12 No data No data

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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State