Search icon

MERIDIAN CLINICAL LABORATORY CORP. - Florida Company Profile

Company Details

Entity Name: MERIDIAN CLINICAL LABORATORY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERIDIAN CLINICAL LABORATORY CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 30 May 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P00000052389
FEI/EIN Number 651014344

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

Address: 481 EDWARD H ROSS DRIVE, ELMWOOD PARK, NJ, 07407, US
Mail Address: 481 Edward H. Ross Dr., Accounting Dept., Elmwood Park, NJ, 07407, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124038930 2006-08-08 2018-04-13 481 EDWARD H ROSS DR, SUITE 209, ELMWOOD PARK, NJ, 074073118, US 300 SW 107TH AVE, SUITE 209, MIAMI, FL, 331743600, US

Contacts

Phone +1 201-791-2600
Fax 2017911941
Phone +1 305-554-9790
Fax 3052288387

Authorized person

Name MR. WARREN W ERDMANN
Role COO; EXECUTIVE VP
Phone 2017912600

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
License Number 800015640
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 030671100
State FL

Key Officers & Management

Name Role Address
Allen Steven C President 481 Edward H. Ross Dr., Elmwood Park, NJ, 07407
Logal Adam Vice President 4400 Biscayne Blvd., Miami, FL, 33137
Green Camielle secr 481 Edward H. Ross Dr., Elmwood Park, NJ, 07407
Rubin Steven D Vice President 481 EDWARD H ROSS DRIVE, ELMWOOD PARK, NJ, 07407
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094035 GENPATH ACTIVE 2013-09-23 2028-12-31 - 300 SW 107TH AVENUE, SUITE 209, MIAMI, FL, 33174-3602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 481 EDWARD H ROSS DRIVE, ELMWOOD PARK, NJ 07407 -
CHANGE OF MAILING ADDRESS 2015-04-13 481 EDWARD H ROSS DRIVE, ELMWOOD PARK, NJ 07407 -
REGISTERED AGENT NAME CHANGED 2013-01-03 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2013-01-03 1200 South Pine Island Road, Plantation, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000610022 ACTIVE 1000000972879 MIAMI-DADE 2023-12-08 2043-12-13 $ 1,384.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2023-06-27
REINSTATEMENT 2021-03-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-17
AMENDED ANNUAL REPORT 2015-12-16
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-22
Off/Dir Resignation 2013-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State