Entity Name: | GENERAL LAB GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Aug 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P09000068313 |
FEI/EIN Number | 270832739 |
Address: | 950-23 BLANDING BLVD., 334, ORANGE PARK, FL, 32065, US |
Mail Address: | 950-23 BLANDING BLVD., 334, ORANGE PARK, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANGANELLI CATIA L | Agent | 950-23 BLANDING BLVD., ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
DE LIMA GILMAR M | President | 1101 S.W. 128TH TERRACE, PEMBROKE PINES, FL, 33027 |
Name | Role | Address |
---|---|---|
MANGANELLI CATIA L | Vice President | 2782 EAGLE HAVEN DRIVE, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-07 | 950-23 BLANDING BLVD., 334, ORANGE PARK, FL 32065 | No data |
CHANGE OF MAILING ADDRESS | 2011-01-07 | 950-23 BLANDING BLVD., 334, ORANGE PARK, FL 32065 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-07 | 950-23 BLANDING BLVD., 334, ORANGE PARK, FL 32065 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000909286 | TERMINATED | 1000000413446 | CLAY | 2012-11-21 | 2032-11-28 | $ 3,746.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-02-19 |
Domestic Profit | 2009-08-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State