Search icon

CENTURY CLINICAL LAB, INC

Company Details

Entity Name: CENTURY CLINICAL LAB, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Feb 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P09000013133
FEI/EIN Number 26-4239338
Address: 1395 Shotgun Road, Sunrise, FL 33326
Mail Address: 1395 Shotgun Road, Sunrise, FL 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245469527 2009-07-08 2015-10-28 1395 SHOTGUN RD, SUNRISE, FL, 33326, US 1395 SHOTGUN RD, SUNRISE, FL, 33326, US

Contacts

Phone +1 954-678-1263
Fax 7542232249

Authorized person

Name MR. RUBEN VALDES SR.
Role CEO
Phone 9545944091

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
State FL
Is Primary Yes

Agent

Name Role Address
RUBEN, VALDES Agent 1395 Shotgun Road, Sunrise, FL 33326

President

Name Role Address
VALDES, RUBEN President 4500 W CHINOOK LN, BEVERLY HILLS, FL 34465

Treasurer

Name Role Address
VALDES, RUBEN Treasurer 4500 W CHINOOK LN, BEVERLY HILLS, FL 34465

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-05 1395 Shotgun Road, Sunrise, FL 33326 No data
CHANGE OF MAILING ADDRESS 2013-02-05 1395 Shotgun Road, Sunrise, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-05 1395 Shotgun Road, Sunrise, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2011-06-09 RUBEN, VALDES No data
AMENDMENT 2010-02-09 No data No data
AMENDMENT 2010-02-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001696831 TERMINATED 1000000533939 MIAMI-DADE 2013-11-20 2033-12-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-25

Date of last update: 26 Jan 2025

Sources: Florida Department of State