Search icon

BEST LAB DEALS, INC. - Florida Company Profile

Company Details

Entity Name: BEST LAB DEALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST LAB DEALS, 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: 04 Nov 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000125402
FEI/EIN Number 770613103

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

Address: 301 S. RICHEY ROAD, SUITE 101, LEESBURG, FL, 34748, US
Mail Address: P.O. BOX 490150, LEESBURG, FL, 34749, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE VANCE R President 301 S. RICHEY ROAD, LEESBURG, FL, 34748
MOORE VANCE R Secretary 301 S. RICHEY ROAD, LEESBURG, FL, 34748
MOORE VANCE R Treasurer 301 S. RICHEY ROAD, LEESBURG, FL, 34748
MOORE VANCE R Director 301 S. RICHEY ROAD, LEESBURG, FL, 34748
JOHNSON CHARLES D Agent 907 WEBSTER STREET, LEESBURG, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08112900345 PGC SCIENTIFICS EXPIRED 2008-04-21 2013-12-31 - 1000 MANAGEMENT WAY, GARNER, NC, 27529
G08065900192 PCG SCIENTIFIC EXPIRED 2008-03-05 2013-12-31 - 1000 MANAGEMENT WAY, GARNER, NC, 27529

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-30 301 S. RICHEY ROAD, SUITE 101, LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2006-01-23 JOHNSON, CHARLES D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000495338 LAPSED 1000000227556 LAKE 2011-07-27 2021-08-03 $ 3,679.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J08900021528 LAPSED 08-CA-3162 LAKE CIR CRT CIV DIV 2008-10-10 2013-11-18 $82720.99 CORNING INCORPORATED, ONE INDEPENDENT PLAZA HQ-E2-11, CORNING, NY 14831

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-16
Domestic Profit 2003-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State