Search icon

DS LABORATORIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CHEUNG TSING Vice President 3030 N ROCKY POINT DR., STE 150A, TAMPA, FL, 33607
REGISTERED AGENTS INC Agent -

Events

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 - -

Debts

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

Documents

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