Search icon

INDEPENDENT PHLEBOTOMY SERVICES, INC - Florida Company Profile

Company Details

Entity Name: INDEPENDENT PHLEBOTOMY SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDEPENDENT PHLEBOTOMY SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 2010 (15 years ago)
Document Number: P10000083988
FEI/EIN Number 320320914

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 977 GARDENIA, DAYTONA BEACH, FL, 32117, US
Mail Address: 977 GARDENIA, DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Filasky Brian President 977 GARDENIA, DAYTONA BEACH, FL, 32117
MECKLEM CHUCK Agent 977 Gardenia Dr, Daytona Beach, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000095686 INDEPENDENT PHLEBOTOMY SERVICES EXPIRED 2010-10-19 2015-12-31 - 977 GARDENIA DR, DAYTONA BEACH, FL, 32117
G10000095688 INTEGRATED PHLEBOTOMY SERVICES EXPIRED 2010-10-19 2015-12-31 - 977 GARDENIA DR, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 977 Gardenia Dr, Daytona Beach, FL 32117 -
REGISTERED AGENT NAME CHANGED 2019-07-22 MECKLEM, CHUCK -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-29
Reg. Agent Change 2019-07-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State