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 |
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 | |||||||||||||||||||||||||||||
|
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 |
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 | - |
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 |
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 | - |
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 |
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