Search icon

SCHEDULING OF PHLEBOTOMIST SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SCHEDULING OF PHLEBOTOMIST SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHEDULING OF PHLEBOTOMIST SERVICES, 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: 03 Sep 2002 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000096223
FEI/EIN Number 743062803

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

Address: 1655 E SEMORAN BLVD STE 13, APOPKA, FL, 32703
Mail Address: 1655 E SEMORAN BLVD STE 13, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVAUD MALCOLM S Director 1655 E SEMORAN BLVD # 13, APOPKA, FL, 32703
LAVAUD MALCOLM S President 1655 E SEMORAN BLVD # 13, APOPKA, FL, 32703
LAVAUD PATRICK Director 1655 E SEMORAN BLVD # 13, APOPKA, FL, 32703
LAVAUD PATRICK Treasurer 1655 E SEMORAN BLVD # 13, APOPKA, FL, 32703
LAVAUD MALCOLM S Agent 1446 MAJESTIC OAK DR, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2003-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-08-14
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-07-12
ANNUAL REPORT 2004-08-02
REINSTATEMENT 2003-12-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State