Search icon

AMERIPATH MARKETING USA, INC. - Florida Company Profile

Company Details

Entity Name: AMERIPATH MARKETING USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERIPATH MARKETING USA, INC. 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: 13 Dec 2000 (24 years ago)
Date of dissolution: 29 Dec 2016 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2016 (8 years ago)
Document Number: P00000114233
FEI/EIN Number 651064707

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

Address: 3 GIRALDA FARMS, 3RD FLOOR, MADISON, NJ, 07940, US
Mail Address: 3 GIRALDA FARMS, 3RD FLOOR, MADISON, NJ, 07940, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001229479 7289 GARDEN ROAD SUITE 200, RIVIERA BEACH, FL, 33404 7289 GARDEN ROAD SUITE 200, RIVIERA BEACH, FL, 33404 5617126211

Filings since 2011-03-23

Form type 424B2
File number 333-167603-40
Filing date 2011-03-23
File View File

Filings since 2011-03-21

Form type 424B3
File number 333-167603-40
Filing date 2011-03-21
File View File

Filings since 2011-02-07

Form type POSASR
File number 333-167603-40
Filing date 2011-02-07
File View File

Filings since 2010-06-17

Form type S-3ASR
File number 333-167603-40
Filing date 2010-06-17
File View File

Filings since 2009-11-16

Form type 424B2
File number 333-143867-49
Filing date 2009-11-16
File View File

Filings since 2009-11-12

Form type 424B3
File number 333-143867-49
Filing date 2009-11-12
File View File

Filings since 2009-11-12

Form type POSASR
File number 333-143867-49
Filing date 2009-11-12
File View File

Filings since 2007-06-21

Form type 424B2
File number 333-143867-49
Filing date 2007-06-21
File View File

Filings since 2007-06-19

Form type 424B3
File number 333-143867-49
Filing date 2007-06-19
File View File

Filings since 2007-06-19

Form type S-3ASR
File number 333-143867-49
Filing date 2007-06-19
File View File

Filings since 2004-04-23

Form type 424B3
File number 333-114470-02
Filing date 2004-04-23
File View File

Filings since 2004-04-14

Form type S-4
File number 333-114470-02
Filing date 2004-04-14
File View File

Filings since 2003-05-30

Form type 424B3
File number 333-104874-29
Filing date 2003-05-30
File View File

Filings since 2003-05-30

Form type S-4/A
File number 333-104874-29
Filing date 2003-05-30
File View File

Filings since 2003-04-30

Form type S-4
File number 333-104874-29
Filing date 2003-04-30
File View File

Key Officers & Management

Name Role Address
CINCO-ABELA TERESA L Vice President 3 GIRALDA FARMS, 3RD FLOOR, MADISON, NJ, 07940
O'SHAUGHNESSY JR. WILLIAM J Secretary 3 GIRALDA FARMS, 3RD FLOOR, MADISON, NJ, 07940
COHEN MD JON President 3 GIRALDA FARMS, MADISON, NJ, 07940
CALAMARI STEPHEN A Vice President 3 GIRALDA FARMS, MADISON, NJ, 07940
KIBORO ALI J Director 3 GIRALDA FARMS, MADISON, NJ, 07940
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
MERGER 2016-12-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 847036. MERGER NUMBER 500000167385
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-12 3 GIRALDA FARMS, 3RD FLOOR, MADISON, NJ 07940 -
CHANGE OF MAILING ADDRESS 2011-03-12 3 GIRALDA FARMS, 3RD FLOOR, MADISON, NJ 07940 -
REGISTERED AGENT NAME CHANGED 2009-10-21 CORPORATION SERVICE COMPANY -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-04-16
Reg. Agent Change 2009-10-21
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State