Search icon

CM LAB, INC - Florida Company Profile

Company Details

Entity Name: CM LAB, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CM 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: 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: 14 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000022811
FEI/EIN Number 202316631

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

Address: 20861 JOHNSON STREET #117-118, PEMBROKE PINES, FL, 33029, US
Mail Address: 20861 JOHNSON STREET #117-118, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013442573 2017-04-21 2017-04-21 20861 JOHNSON ST STE 117, PEMBROKE PINES, FL, 330291927, US 20861 JOHNSON ST STE 117, PEMBROKE PINES, FL, 330291927, US

Contacts

Phone +1 954-704-9116

Authorized person

Name MICHAEL F. BOGDAN
Role PRESIDENT
Phone 9545521003

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
License Number 10D1046281
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Bogdan Michael Mgr 20861 JOHNSON STREET #117-118, PEMBROKE PINES, FL, 33029
Robyn Lynn Sztyndor, Esq. Agent 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000062150 CM LAB PATHOLOGY EXPIRED 2015-06-16 2020-12-31 - 9872 PINES BOULEVARD, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-10-19 20861 JOHNSON STREET #117-118, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-19 401 E Las Olas Blvd, Suite 1400, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2017-10-19 Robyn Lynn Sztyndor, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 20861 JOHNSON STREET #117-118, PEMBROKE PINES, FL 33029 -
AMENDMENT 2007-12-18 - -
AMENDMENT 2007-06-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000181438 TERMINATED 1000000781194 BROWARD 2018-04-27 2038-05-02 $ 3,476.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000181446 TERMINATED 1000000781195 BROWARD 2018-04-27 2028-05-02 $ 1,064.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000187856 LAPSED CASE NO. CACE18-000382 CIRCUIT - 17TH JUDICIAL CIRCUI 2018-04-11 2023-05-10 $103,002.80 BANKUNITED, N.A., 7765 NW 148TH STREET, MIAMI LAKES, FL 33016
J18000095547 LAPSED CACE 17-019708 (09) 17TH CIRCUIT, BROWARD CTY 2018-02-07 2023-03-07 $99,893.68 BB&T COMMERCIAL EQUIPMENT CAPITAL CORP., 2 GREAT VALLEY PARKWAY, SUITE 300, MALVERN, PA 19355
J18000144840 LAPSED CACE-17-015601-DIV BROWARD COUNTY CIRCUIT COURT 2018-01-29 2023-04-12 $110,287.95 BIO-RAD LABORATORIES, INC., A DELAWARE CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J18000023143 LAPSED 17-014541-CACE 17TH JUDICIAL CIRCUIT BROWARD 2018-01-11 2023-01-18 $44,536.71 HENRY SCHEIN, INC., 135 DURYEA ROAD, MELVILLE, NY 11747

Documents

Name Date
ANNUAL REPORT 2018-04-18
AMENDED ANNUAL REPORT 2017-10-19
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State