Entity Name: | ON THE SPOT DRUG TESTING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ON THE SPOT DRUG TESTING, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Oct 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P09000082629 |
FEI/EIN Number |
271058223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2677 FOREST HILL BLVD, 102, WEST PALM BEACH, FL, 33406 |
Mail Address: | 2677 FOREST HILL BLVD, 102, WEST PALM BEACH, FL, 33406 |
ZIP code: | 33406 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIRA LAURENCIO | President | 2677 FOREST HILL BLVD STE-102, WES PALM BEACH, FL, 33406 |
LIRA PATRICIA | Vice President | 2677 FOREST HILL BLVD STE-102, WEST PALM BEACH, FL, 33406 |
LIRA LAURENCIO | Agent | 2677 FOEST HILL BLVD, WEST PALM BEACH, FL, 33406 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000047745 | FIC | EXPIRED | 2012-05-23 | 2017-12-31 | - | 11100 SW 93ED COURT RD STE-13, OCALA, FL, 34481 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-20 | LIRA, LAURENCIO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State