Search icon

TRIDENT LABORATORIES,INC.

Company Details

Entity Name: TRIDENT LABORATORIES,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Dec 2009 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P09000100106
FEI/EIN Number 271942087
Address: 6011 RODMAN ST STE 107, HOLLYWOOD, FL, 33032
Mail Address: 6011 RODMAN ST STE 107, HOLLYWOOD, FL, 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306160585 2010-03-17 2010-03-17 6011 RODMAN ST, SUITE 107, HOLLYWOOD, FL, 330231854, US 6011 RODMAN ST, SUITE 107, HOLLYWOOD, FL, 330231854, US

Contacts

Phone +1 954-322-8080
Fax 9543228080

Authorized person

Name MICHELE M STEEGSTRA
Role PRESIDENT
Phone 9543228080

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
Is Primary Yes

Agent

Name Role Address
STEEGSTRA MICHELE M Agent 701 SE 21ST AVENUE, DEERFIELD BEACH, FL, 33441

President

Name Role Address
STEEGSTRA MICHELE M President 701 SE 21ST AVENUE #301, DEERFIELD BEACH, FL, 33441

Secretary

Name Role Address
FALESTRA MICHAEL J Secretary 12201 PASSEO WAY, HOLLYWOOD, FL, 33020

Vice President

Name Role Address
HAWLEY CHRISTOPHER K Vice President 6011 RODMAN ST., STE 107, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2013-02-19 No data No data
AMENDMENT 2011-07-27 No data No data
AMENDMENT 2010-03-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 6011 RODMAN ST STE 107, HOLLYWOOD, FL 33032 No data
CHANGE OF MAILING ADDRESS 2010-03-31 6011 RODMAN ST STE 107, HOLLYWOOD, FL 33032 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001403683 INACTIVE WITH A SECOND NOTICE FILED 12-001873 07 BROWARD CO. CIR CT. 2013-09-10 2018-09-18 $2906844.00 MEDYTOX INSTITUTE OF LABORATORY MEDICINE, INC., 400 SOUTH AUSTRALIAN AVENUE, WEST PSLM BEACH,FLORIDA 33401

Court Cases

Title Case Number Docket Date Status
MICHELE M. STEEGSTRA etc., et al. VS MEDYTOX INSTITUTE OF LABORATORY etc., et al. 4D2013-3661 2013-10-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12001873 (07)

Parties

Name MICHAEL FALESTRA
Role Appellant
Status Active
Name MICHELE M. STEEGSTRA
Role Appellant
Status Active
Name TRIDENT LABORATORIES,INC.
Role Appellant
Status Dismissed
Representations PHILIP JAY KANTOR
Name SKYLER V. LUKAS
Role Appellant
Status Active
Name CHRISTOPHER K. HAWLEY
Role Appellant
Status Active
Name DONETTE HAWLEY
Role Appellant
Status Active
Name FRANCISCO ROCA, I I I
Role Appellee
Status Active
Name MEDYTOX SOLUTIONS, INC.
Role Appellee
Status Active
Name MEDYTOX INSTITUTE OF LABORATOR
Role Appellee
Status Active
Representations FRANCISCO A. RODRIGUEZ, FRANCISCO RODRIGUEZ (DNU), MICHAEL CONSTANTINE MARSH
Name STEVEN SRAMOWICZ
Role Appellee
Status Active
Name WILLIAM FORHAN
Role Appellee
Status Active
Name THOMAS MENDOLIA
Role Appellee
Status Active
Name SHARON HOLLIS
Role Appellee
Status Active
Name SEAMUS LAGAN
Role Appellee
Status Active
Name HON. JEFFREY E. STREITFELD
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ TRIDENT LABORATORIES INC. ONLY*******ORDERED sua sponte, the above-styled appeal is hereby dismissed as to Trident Laboratories, Inc., only.
Docket Date 2014-05-16
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-04-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ RETURNED MAIL FOR FALESTRA
Docket Date 2014-04-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-04-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2014-03-20
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Michael C. Marsh has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-03-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ ORDERED, the appellants in the above-styled case are hereby directed to file with this Court, and show cause in writing, if any there be, on or before March 29, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants¿ initial brief and the record-on-appeal have not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.If the initial brief and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-01-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The motion of Philip Jay Kantor, Esquire, counsel for appellants, Michele M. Steegstra,Christopher K. Hawley, Michael Falestra, and Skyler V. Lukas to withdraw as counsel is hereby granted. Accordingly, it isORDERED that (1) this appeal is hereby stayed for twenty (20) days so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within 20 days, all pleadings shall be sent to appellants, Michele M. Steegstra, Christopher K. Hawley, Michael Falestra, and Skyler V. Lukas at the address appearing below; 6011 Rodman StreetSuite 107Hollywood, FL 33023(4) if substitute counsel does not appear appellants, Michele M. Steegstra, Christopher K. Hawley, Michael Falestra, and Skyler V. Lukas are advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2013-12-06
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ The motion of Philip Jay Kantor, Esquire for leave to withdraw as counsel for appellant, Trident Laboratories, Inc., is hereby granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985). Accordingly, it is ORDERED that the appeal or cross appeal on behalf of appellant, Trident Laboratories, Inc. shall be dismissed unless within twenty (20) days of the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above.
Docket Date 2013-12-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of TRIDENT LABORATORIES, INC.
Docket Date 2013-10-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-10-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRIDENT LABORATORIES, INC.

Documents

Name Date
Amendment 2013-02-19
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-02-09
Amendment 2011-07-27
ANNUAL REPORT 2011-01-07
Amendment 2010-03-31
Domestic Profit 2009-12-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State