Entity Name: | NORTH AMERICAN ASSOCIATION OF PHLEBOTOMY TECHNICIANS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jul 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2013 (12 years ago) |
Document Number: | N03000006265 |
FEI/EIN Number |
542118795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1016 Thomas Drive, Panama City Beach, FL, 32408, US |
Mail Address: | 1016 Thomas Drive, Panama City Beach, FL, 32408, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATSON D J | Agent | 1016 Thomas Drive, Panama City Beach, FL, 32408 |
WATSON D J | President | 1016 Thomas Drive, Panama City Beach, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-26 | WATSON, D J | - |
CHANGE OF MAILING ADDRESS | 2014-03-11 | 1016 Thomas Drive, Suite # 317, Panama City Beach, FL 32408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-11 | 1016 Thomas Drive, Suite # 317, Panama City Beach, FL 32408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-11 | 1016 Thomas Drive, Suite # 317, Panama City Beach, FL 32408 | - |
REINSTATEMENT | 2013-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2008-05-05 | - | - |
NAME CHANGE AMENDMENT | 2003-09-08 | NORTH AMERICAN ASSOCIATION OF PHLEBOTOMY TECHNICIANS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State