Entity Name: | AVEE LABORATORIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AVEE 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: | 02 Jul 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Mar 2022 (3 years ago) |
Document Number: | P08000063895 |
FEI/EIN Number |
26-3693303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Abbott Park Road, D367 AP6D (Sales Tax), Abbott Park, IL, 60064, US |
Mail Address: | 100 Abbott Park Road, D367 AP6D (Sales Tax), Abbott Park, IL, 60064, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AVEE LABORATORIES INC., ILLINOIS | CORP_69844588 | ILLINOIS |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1033363270 | 2008-11-14 | 2012-08-20 | 14440 MYERLAKE CIR, CLEARWATER, FL, 337602813, US | 14440 MYERLAKE CIR, CLEARWATER, FL, 337602813, US | |||||||||||||||||||||||||
|
Phone | +1 727-474-0600 |
Fax | 7274740610 |
Authorized person
Name | MR. JOHN PETERSON |
Role | PRESIDENT |
Phone | 5043618989 |
Taxonomy
Taxonomy Code | 291U00000X - Clinical Medical Laboratory |
License Number | 10D1063307 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 001910800 |
State | FL |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0001569934 | 14440 MYERLAKE CIRCLE, CLEARWATER, FL, 33760 | 14440 MYERLAKE CIRCLE, CLEARWATER, FL, 33760 | (724) 474-0600 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 424B3 |
File number | 333-189755-19 |
Filing date | 2013-08-22 |
File | View File |
Filings since 2013-08-21
Form type | EFFECT |
File number | 333-189755-19 |
Filing date | 2013-08-21 |
File | View File |
Filings since 2013-08-16
Form type | S-4/A |
File number | 333-189755-19 |
Filing date | 2013-08-16 |
File | View File |
Filings since 2013-07-22
Form type | 25-NSE |
File number | 001-35862 |
Filing date | 2013-07-22 |
File | View File |
Filings since 2013-07-12
Form type | UPLOAD |
Filing date | 2013-07-12 |
File | View File |
Filings since 2013-07-09
Form type | 424B3 |
File number | 333-187776-22 |
Filing date | 2013-07-09 |
File | View File |
Filings since 2013-07-08
Form type | EFFECT |
File number | 333-187776-22 |
Filing date | 2013-07-08 |
File | View File |
Filings since 2013-07-02
Form type | S-4 |
File number | 333-189755-19 |
Filing date | 2013-07-02 |
File | View File |
Filings since 2013-07-02
Form type | S-4/A |
File number | 333-187776-22 |
Filing date | 2013-07-02 |
File | View File |
Filings since 2013-04-17
Form type | UPLOAD |
Filing date | 2013-04-17 |
File | View File |
Filings since 2013-04-08
Form type | S-4 |
File number | 333-187776-22 |
Filing date | 2013-04-08 |
File | View File |
Filings since 2013-04-04
Form type | CERTNYS |
File number | 001-35862 |
Filing date | 2013-04-04 |
File | View File |
Filings since 2013-04-03
Form type | 8-A12B |
File number | 001-35862 |
Filing date | 2013-04-03 |
File | View File |
Name | Role | Address |
---|---|---|
Kaesebier Tara R | Asst | 100 Abbott Park Road, Abbott Park, IL, 60064 |
Davies Alison E | Vice President | 100 Abbott Park Road, Abbott Park, IL, 60064 |
Davies Alison E | a | 100 Abbott Park Road, Abbott Park, IL, 60064 |
Malishkevich Felix | Asst | 100 Abbott Park Road, Abbott Park, IL, 60064 |
Paik Jessica H | Secretary | 100 Abbott Park Road, Abbott Park, IL, 60064 |
Tisack Gael D | Asst | 100 Abbott Park Road, Abbott Park, IL, 60064 |
Davies Alison R | Director | 100 Abbott Park Road, Abbott Park, IL, 60064 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 100 Abbott Park Road, D367 AP6D (Sales Tax), Abbott Park, IL 60064 | - |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 100 Abbott Park Road, D367 AP6D (Sales Tax), Abbott Park, IL 60064 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-10 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2022-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-11 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
AMENDMENT | 2015-05-14 | - | - |
AMENDMENT | 2014-09-25 | - | - |
AMENDMENT | 2013-01-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-26 |
REINSTATEMENT | 2022-03-10 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-05-10 |
ANNUAL REPORT | 2018-05-09 |
Reg. Agent Change | 2017-10-11 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-12 |
AMENDED ANNUAL REPORT | 2015-08-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State