Search icon

GENERAL LAB GROUP INC.

Company Details

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

Agent

Name Role Address
MANGANELLI CATIA L Agent 950-23 BLANDING BLVD., ORANGE PARK, FL, 32065

President

Name Role Address
DE LIMA GILMAR M President 1101 S.W. 128TH TERRACE, PEMBROKE PINES, FL, 33027

Vice President

Name Role Address
MANGANELLI CATIA L Vice President 2782 EAGLE HAVEN DRIVE, GREEN COVE SPRINGS, FL, 32043

Events

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

Debts

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

Documents

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