Search icon

TESTING MATTERS INC - Florida Company Profile

Company Details

Entity Name: TESTING MATTERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TESTING MATTERS 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: 08 Dec 2010 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Apr 2018 (7 years ago)
Document Number: P10000099193
FEI/EIN Number 274653051

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

Address: 14001 NW 4TH ST, SUNRISE, FL, 33325, US
Mail Address: 14001 NW 4TH ST, SUNRISE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942545421 2012-12-10 2019-03-07 14001 NW 4TH ST, SUNRISE, FL, 333256206, US 14001 NW 4TH ST, SUNRISE, FL, 333256206, US

Contacts

Phone +1 888-272-1633
Fax 9543422507

Authorized person

Name MICHAEL BOGDAN
Role CEO
Phone 8882721633

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
License Number 800027098
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICARE
Number IU761A
State FL
Issuer CLIA
Number 10D2047594

Key Officers & Management

Name Role Address
BOGDAN MICHAEL Managing Member 14001 NW 4TH ST, SUNRISE, FL, 33325
Bogdan Michael Agent 14001 NW 4TH ST, SUNRISE, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000012175 CHANGE WITHIN INC ACTIVE 2024-01-22 2029-12-31 - 14001 NW 4TH ST, SUNRISE, FL, 33325
G18000088864 TESTING MATTERS EXPIRED 2018-08-10 2023-12-31 - 5150 SW 48 WAY, STE 604, DAVIE, FL, 33314
G18000082971 FLORIDA FAMILY LABORATORY, INC. EXPIRED 2018-08-01 2023-12-31 - 5150 SW 48TH WAY STE 604, DAVIE, FL, 33314
G17000101578 TESTING MATTERS EXPIRED 2017-09-06 2022-12-31 - 5150 SW 48 WAY SUITE 604, DAVIE, FL, 33314
G14000087260 TESTING MATTERS TOXICOLOGY EXPIRED 2014-08-25 2019-12-31 - 908 NE 16 AVE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-07-06 14001 NW 4TH ST, SUNRISE, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 14001 NW 4TH ST, SUNRISE, FL 33325 -
CHANGE OF MAILING ADDRESS 2020-03-11 14001 NW 4TH ST, SUNRISE, FL 33325 -
AMENDMENT AND NAME CHANGE 2018-04-23 TESTING MATTERS INC -
REGISTERED AGENT NAME CHANGED 2016-08-08 Bogdan, Michael -
AMENDMENT 2016-08-04 - -
NAME CHANGE AMENDMENT 2011-01-21 CHANGE WITHIN, INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000710085 ACTIVE COWE24035649 BROWARD 2024-11-05 2029-11-08 $23975.98 HERC RENTALS INC., C/O WILLIAM M. LINDEMAN, PA, PO BOX 3506, ORLANDO, FL 32802
J24000794931 ACTIVE CACE23014488 BROWARD CIRCUIT COURT CLERK 2024-10-29 2029-12-26 $443,823.64 HOLOGIC, INC., A DELAWARE CORPORATION, 35 CROSBY DRIVE, BEDFORD, MA, 01730

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-30
Amendment and Name Change 2018-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-07
AMENDED ANNUAL REPORT 2016-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9069097303 2020-05-01 0455 PPP 14001 NW 4th St, SUNRISE, FL, 33325-6206
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412543
Loan Approval Amount (current) 412544
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33325-0001
Project Congressional District FL-20
Number of Employees 43
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 417517.45
Forgiveness Paid Date 2021-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State