Search icon

NATURE COAST HISTOLOGY LABORATORY, INC.

Company Details

Entity Name: NATURE COAST HISTOLOGY LABORATORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Feb 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000016648
FEI/EIN Number APPLIED FOR
Address: 2671 W NORVELL BRYANT HWY, LECANTO, FL, 34461, US
Mail Address: 2671 W Norvell Bryant Hwy, PMB 197, Lecanto, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Alexander Kenneth W Agent 2671 W NORVELL BRYANT HWY, LECANTO, FL, 34461

President

Name Role Address
Alexander Kenneth W President 2671 W NORVELL BRYANT HWY, LECANTO, FL, 34461

Vice President

Name Role Address
Alexander Kenneth W Vice President 2671 W NORVELL BRYANT HWY, LECANTO, FL, 34461

Secretary

Name Role Address
Alexander Kenneth W Secretary 2671 W NORVELL BRYANT HWY, LECANTO, FL, 34461

Treasurer

Name Role Address
Alexander Kenneth W Treasurer 2671 W NORVELL BRYANT HWY, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-04-30 2671 W NORVELL BRYANT HWY, LECANTO, FL 34461 No data
REGISTERED AGENT NAME CHANGED 2014-04-30 Alexander, Kenneth W No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 2671 W NORVELL BRYANT HWY, LECANTO, FL 34461 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 2671 W NORVELL BRYANT HWY, LECANTO, FL 34461 No data
AMENDMENT AND NAME CHANGE 2004-03-08 NATURE COAST HISTOLOGY LABORATORY, INC. No data

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State