Entity Name: | LABORATORIOS CLINILAB 362, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LABORATORIOS CLINILAB 362, 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: | 24 Mar 2011 (14 years ago) |
Document Number: | P11000029006 |
FEI/EIN Number |
990364875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3455 COUNTRYSIDE BLVD, CLEARWATER, FL, 33761, US |
Mail Address: | 3455 COUNTRYSIDE BLVD, CLEARWATER, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO HUMBERTO J | President | 3455 Countryside BLVD, Clearwater, FL, 33761 |
SOTO HUMBERTO J | Director | 3455 Countryside BLVD, Clearwater, FL, 33761 |
SOTO HUMBERTO J | Agent | 3455 COUNTRYSIDE BLVD, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-20 | 3455 COUNTRYSIDE BLVD, #82, CLEARWATER, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2016-04-20 | 3455 COUNTRYSIDE BLVD, #82, CLEARWATER, FL 33761 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-20 | SOTO, HUMBERTO J | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-20 | 3455 COUNTRYSIDE BLVD, #82, CLEARWATER, FL 33761 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State