Search icon

LIPID LABZ INC

Company Details

Entity Name: LIPID LABZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jun 2010 (15 years ago)
Date of dissolution: 16 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2020 (4 years ago)
Document Number: P10000054548
FEI/EIN Number 272993350
Address: 4895 20th ave SE, NAPLES, FL, 34117, US
Mail Address: 4895 20th ave SE, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CUMMINGS CLAUDIA Agent 4895 20TH AVE SE, NAPLES, FL, 34117

President

Name Role Address
CUMMINGS CHRISTOPHER J President 7550 Mission Hills Dr, NAPLES, FL, 34119

Director

Name Role Address
CUMMINGS CHRISTOPHER J Director 7550 Mission Hills Dr, NAPLES, FL, 34119

Secretary

Name Role Address
CUMMINGS CHRISTOPHER J Secretary 7550 Mission Hills Dr, NAPLES, FL, 34119

Treasurer

Name Role Address
CUMMINGS CHRISTOPHER J Treasurer 7550 Mission Hills Dr, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000080134 FLORIDA LABORATORY SERVICES EXPIRED 2015-08-03 2020-12-31 No data 2770 DAVIS BLVD, STE 50, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 4895 20th ave SE, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2020-04-10 4895 20th ave SE, NAPLES, FL 34117 No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-02 4895 20TH AVE SE, NAPLES, FL 34117 No data
REGISTERED AGENT NAME CHANGED 2014-06-02 CUMMINGS, CLAUDIA No data
REINSTATEMENT 2011-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-16
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-28
Reg. Agent Change 2014-06-02
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State