Search icon

DIVISION 5 LABS, INC. - Florida Company Profile

Company Details

Entity Name: DIVISION 5 LABS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVISION 5 LABS, 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: 18 Jan 2011 (14 years ago)
Document Number: P11000006073
FEI/EIN Number NOT APPLICABLE

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

Address: 490 Sawgrass Corporate Pkwy, Suite 310, Sunrise, FL, 33325, US
Mail Address: 490 Sawgrass Corporate Pkwy, Suite 310, Sunrise, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELHADDAD SHERIF Vice President 490 Sawgrass Corporate Pkwy, Sunrise, FL, 33325
Elhaddad Ahmed M Chief Executive Officer 490 Sawgrass Corporate Pkwy, Sunrise, FL, 33325
ELHADDAD SHERIF Agent 490 Sawgrass Corporate Pkwy, Sunrise, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-06 490 Sawgrass Corporate Pkwy, Suite 310, Sunrise, FL 33325 -
CHANGE OF MAILING ADDRESS 2022-04-29 490 Sawgrass Corporate Pkwy, Suite 310, Sunrise, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 490 Sawgrass Corporate Pkwy, Suite 310, Sunrise, FL 33325 -
REGISTERED AGENT NAME CHANGED 2017-04-26 ELHADDAD, SHERIF -

Court Cases

Title Case Number Docket Date Status
DIVISION 5 LABS, INC. VS GLOBAL PROMO, LLC 5D2021-1959 2021-08-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-010789-O

Parties

Name DIVISION 5 LABS, INC.
Role Petitioner
Status Active
Representations Khurrum Basir Wahid
Name GLOBAL PROMO LLC
Role Respondent
Status Active
Representations Carol B. Shannin, Christopher Charles Skambis, Nicholas A. Shannin
Name Hon. Jeffrey L. Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-02
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 08/02/21
On Behalf Of Division 5 Labs, Inc.
Docket Date 2021-08-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT FILE AMENDED PET/APX W/I 10 DYS
Docket Date 2021-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-11-29
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2021-11-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2021-11-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Global Promo, LLC
Docket Date 2021-10-07
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Division 5 Labs, Inc.
Docket Date 2021-10-07
Type Response
Subtype Reply
Description REPLY
On Behalf Of Division 5 Labs, Inc.
Docket Date 2021-09-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Division 5 Labs, Inc.
Docket Date 2021-09-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 10/7
Docket Date 2021-09-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Global Promo, LLC
Docket Date 2021-09-13
Type Response
Subtype Response
Description RESPONSE ~ PER 8/10 ORDER
On Behalf Of Global Promo, LLC
Docket Date 2021-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Global Promo, LLC
Docket Date 2021-08-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 9/13
Docket Date 2021-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Global Promo, LLC
Docket Date 2021-08-10
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10 DAYS
Docket Date 2021-08-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 8/3 ORDER
On Behalf Of Division 5 Labs, Inc.
Docket Date 2021-08-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Division 5 Labs, Inc.
Docket Date 2021-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-11-07
AMENDED ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State