Search icon

LABCORP DRUG DEVELOPMENT INC. - Florida Company Profile

Company Details

Entity Name: LABCORP DRUG DEVELOPMENT 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: 05 Feb 1998 (27 years ago)
Date of dissolution: 24 Aug 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Aug 2023 (2 years ago)
Document Number: F98000000699
FEI/EIN Number 223265977

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

Address: 206 CARNEGIE CENTER, PRINCETON, NJ, 08540, US
Mail Address: 206 CARNEGIE CENTER, PRINCETON, NJ, 08540, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Eisenberg Glenn A Director 531 South Spring Street, Burlington, NC, 27215
Pringle Robert S Secretary 206 CARNEGIE CENTER, PRINCETON, NJ, 08540
Pringle Robert S Vice President 206 CARNEGIE CENTER, PRINCETON, NJ, 08540
van der Vaart Sandra D President 531 South Spring Street,, Burlington, NC, 27215
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-08-24 - -
NAME CHANGE AMENDMENT 2021-08-03 LABCORP DRUG DEVELOPMENT INC. -
CHANGE OF MAILING ADDRESS 2018-01-23 206 CARNEGIE CENTER, PRINCETON, NJ 08540 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 206 CARNEGIE CENTER, PRINCETON, NJ 08540 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2017-03-02 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2000-11-29 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-10-22 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Withdrawal 2023-08-24
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
Name Change 2021-08-03
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-07
Reg. Agent Change 2017-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State