Search icon

NORTH FLORIDA REPRODUCTIVE BIOLOGY LAB, INC. - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA REPRODUCTIVE BIOLOGY LAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FLORIDA REPRODUCTIVE BIOLOGY LAB, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Aug 2003 (22 years ago)
Document Number: P03000096574
FEI/EIN Number 200238121

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

Address: 7051 SOUTHPOINT PARKWAY SOUTH, SUITE 200, JACKSONVILLE, FL, 32216-8713, US
Mail Address: 7051 SOUTHPOINT PARKWAY SOUTH, SUITE 200, JACKSONVILLE, FL, 32216-8713, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX MD MICHAEL D Director 7051 SOUTHPOINT PARKWAY SOUTH SUITE 200, JACKSONVILLE, FL, 322168713
FOX MD MICHAEL D Agent 7051 SOUTHPOINT PARKWAY SOUTH, JACKSONVILLE, FL, 322168713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 7051 SOUTHPOINT PARKWAY SOUTH, SUITE 200, JACKSONVILLE, FL 32216-8713 -
CHANGE OF MAILING ADDRESS 2017-01-09 7051 SOUTHPOINT PARKWAY SOUTH, SUITE 200, JACKSONVILLE, FL 32216-8713 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 7051 SOUTHPOINT PARKWAY SOUTH, SUITE 200, JACKSONVILLE, FL 32216-8713 -
REGISTERED AGENT NAME CHANGED 2015-01-26 FOX MD, MICHAEL D -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-26

Date of last update: 02 May 2025

Sources: Florida Department of State