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 |
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 | |||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
RUBEN, VALDES | Agent | 1395 Shotgun Road, Sunrise, FL 33326 |
Name | Role | Address |
---|---|---|
VALDES, RUBEN | President | 4500 W CHINOOK LN, BEVERLY HILLS, FL 34465 |
Name | Role | Address |
---|---|---|
VALDES, RUBEN | Treasurer | 4500 W CHINOOK LN, BEVERLY HILLS, FL 34465 |
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 |
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 |
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