Entity Name: | DS LABORATORIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DS LABORATORIES, 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: | 03 Jan 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Jul 2018 (7 years ago) |
Document Number: | P07000001369 |
FEI/EIN Number |
208258587
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3030 N. Rocky Point Dr., Tampa, FL, 33607, US |
Mail Address: | 3030 N. Rocky Point Dr., Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHEUNG TSING | Vice President | 3030 N ROCKY POINT DR., STE 150A, TAMPA, FL, 33607 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
AMENDMENT | 2018-07-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-22 | 3030 N. Rocky Point Dr., STE 150A, Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2018-05-22 | 3030 N. Rocky Point Dr., STE 150A, Tampa, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-22 | Registered Agents Inc. | - |
AMENDMENT | 2017-06-12 | - | - |
REINSTATEMENT | 2012-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000011470 | LAPSED | 2010-34405-CA 30 | CIR CT 11TH JUD MIAMI-DADE FL | 2017-01-03 | 2022-01-09 | $96,795.65 | PURETEK CORPORATION, 7900 NELSON ROAD, SUITE A, PANORAMA CITY, CA 91402 |
J15000291274 | LAPSED | 14-022200-CA-01 | MIAMI-DADE COUNTY CIRCUIT COUR | 2015-02-11 | 2020-03-04 | $17,907.99 | MIKARA CORP DBA NATIONAL SALON RESOURCES, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J14000212372 | LAPSED | 13-9796 CA 22 | DADE COUNTY CIRCUIT COURT | 2013-10-23 | 2019-02-20 | $33,352.96 | SKY-WORLD INT'L EXPRESS INC., 16325 ARTHUR STREET, CERRITOS, CA 90703 |
J10000009479 | LAPSED | 09-33033 CC23 | MIAMI-DADE COUNTY COURT | 2009-12-07 | 2015-01-14 | $12,304.89 | WMI, 1221 POST ROAD E., 201, WESTPORT, CT 06880 |
J09001205938 | LAPSED | 09-18020 CA 02 | MIAMI-DADE COUNTY | 2009-05-07 | 2014-05-20 | $54109.89 | FEDEX NATIONAL LTD, INC., WATKINS MOTOR LINES 3, LAKELAND, FL 33801 |
J08000444530 | LAPSED | 08-04708 CC 26 4 | MIAMI-DADE COUNTY | 2008-12-10 | 2013-12-23 | $16473.04 | DHL GLOBAL FORWARDING, 7651 ESTERS BLVD, 200, IRVING, TX 75063 |
J08000147901 | LAPSED | 08-3672 CC 05 (06) | COUNTY, MIAMI-DADE COUNTY, FL | 2008-04-17 | 2013-04-30 | $9,668.56 | MEADWESTVACO CALMAR, INC., 11901 GRANDVIEW ROAD, GRADVIEW, MO 64030 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-29 |
Amendment | 2018-07-06 |
ANNUAL REPORT | 2018-05-22 |
Amendment | 2017-06-12 |
ANNUAL REPORT | 2017-03-01 |
Date of last update: 03 May 2025
Sources: Florida Department of State