Search icon

PSAP LAB INC.

Company Details

Entity Name: PSAP LAB INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Jan 2009 (16 years ago)
Document Number: P09000005136
FEI/EIN Number 26-4249290
Address: 84 W. JERSEY STREET, 3, ORLANDO, FL 32806
Mail Address: 84 W. JERSEY STREET, 3, ORLANDO, FL 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164663985 2009-03-09 2009-03-09 84 W JERSEY ST, SUITE 3, ORLANDO, FL, 328064442, US 84 W JERSEY ST, SUITE 3, ORLANDO, FL, 328064442, US

Contacts

Phone +1 407-422-1377
Fax 4074221379

Authorized person

Name DR. RAY FRANKLIN
Role PRESIDENT
Phone 4074221377

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
Is Primary Yes

Agent

Name Role Address
HORNSBY, CHRISTOPHER D, MD Agent 84 W JERSEY STREET, 3, ORLANDO, FL 32806

Secretary

Name Role Address
LI, SHUAN, MD Secretary 84 W. JERSEY STREET, SUITE 3, ORLANDO, FL 32806

Director

Name Role Address
MAGILL, JAMES M, MD Director 84 W. JERSEY STREET, SUITE 3, ORLANDO, FL 32806
LIANG, MEI, MD Director 84 W. JERSEY STREET, SUITE 3, ORLANDO, FL 32806
RICH, AMY E., MD Director 84 W JERSEY STREET, SUITE 1 ORLANDO, FL 32806
Eisenberg, Rachel E, MD Director 84 W. JERSEY STREET, Suite 1 ORLANDO, FL 32806
Zhou, Amy G, MD Director 84 W. JERSEY STREET, SUITE 1 ORLANDO, FL 32806

Chief Financial Officer

Name Role Address
HORNSBY, CHRISTOPHER D, MD Chief Financial Officer 84 W. JERSEY STREET, SUITE 3, ORLANDO, FL 32806

President

Name Role Address
Cheung, Wang L, M.D. President 84 W. JERSEY STREET, SUITE 3, ORLANDO, FL 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-26 HORNSBY, CHRISTOPHER D, MD No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 84 W JERSEY STREET, 3, ORLANDO, FL 32806 No data

Documents

Name Date
ANNUAL REPORT 2025-02-21
AMENDED ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07

Date of last update: 24 Feb 2025

Sources: Florida Department of State