Search icon

FLOW PATH LABORATORIES, INC.

Company Details

Entity Name: FLOW PATH LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2011 (14 years ago)
Document Number: P06000040478
FEI/EIN Number 204911307
Address: 2644 NW 63rd street, Boca Raton, FL, 33496, US
Mail Address: 2644 NW 63rd street, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073610275 2006-09-20 2011-07-07 PO BOX 63069, CHARLESTON, SC, 294193069, US 7449 SOUTH MILITARY TRAIL, LAKE WORTH, FL, 33463, US

Contacts

Phone +1 866-759-4528
Phone +1 305-229-4311
Fax 3052294388

Authorized person

Name LARRY S HIRSCHFIELD
Role PRESIDENT
Phone 5614918035

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
License Number 10D1061166
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 2773741-00
State FL
Issuer BLUE CROSS BLUE SHIELD
Number 99799
State FL

Agent

Name Role Address
Hirschfield Larry S Agent 2644 NW 63rd street, Boca Raton, FL, 33496

President

Name Role Address
HIRSCHFIELD LARRY S President 2644 NW 63rd street, Boca Raton, FL, 33496

Secretary

Name Role Address
HIRSCHFIELD LARRY S Secretary 2644 NW 63rd street, Boca Raton, FL, 33496

Treasurer

Name Role Address
HIRSCHFIELD LARRY S Treasurer 2644 NW 63rd street, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-15 Hirschfield, Larry S No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 2644 NW 63rd street, Boca Raton, FL 33496 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-15 2644 NW 63rd street, Boca Raton, FL 33496 No data
CHANGE OF MAILING ADDRESS 2014-03-15 2644 NW 63rd street, Boca Raton, FL 33496 No data
AMENDMENT 2011-08-04 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State