Search icon

EPIC REFERENCE LABS,INC. - Florida Company Profile

Company Details

Entity Name: EPIC REFERENCE LABS,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPIC REFERENCE 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: 28 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2021 (4 years ago)
Document Number: P13000009268
FEI/EIN Number 46-2266700

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

Address: 400 S Australian Ave, Suite 800, West Palm Beach, FL, 33401, US
Mail Address: 400 S Australian Ave, Suite 800, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952733438 2013-08-06 2016-05-16 7960 CENTRAL INDUSTRIAL DR, SUITE 120, RIVIERA BEACH, FL, 334043444, US 7960 CENTRAL INDUSTRIAL DR, SUITE 120, RIVIERA BEACH, FL, 334043444, US

Contacts

Phone +1 561-249-4434
Fax 5615578737

Authorized person

Name SRI BHARAT MADIREDDY
Role CEO
Phone 5612494317

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
License Number 800027064
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PTAN
Number HZ205A
Issuer CLIA
Number 10D2067916

Key Officers & Management

Name Role Address
CORPORATION COMPANY OF MIAMI Agent -
Lagan Seamus Chief Executive Officer 400 S Australian Ave, West Palm Beach, FL, 33401
Dymond Kristine Secretary 400 S Australian Ave, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-25 400 S Australian Ave, Suite 800, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 400 S Australian Ave, Suite 800, West Palm Beach, FL 33401 -
REINSTATEMENT 2021-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 200 S BISCAYNE BLVD, SUITE 4100 (JTC), MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-04-28 CORPORATION COMPANY OF MIAMI -
AMENDMENT 2014-10-20 - -
NAME CHANGE AMENDMENT 2013-10-14 EPIC REFERENCE LABS,INC. -
AMENDMENT 2013-07-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000286775 ACTIVE 1000000923067 PALM BEACH 2022-05-17 2032-06-15 $ 1,037.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000139760 ACTIVE 1000000878078 PALM BEACH 2021-02-23 2031-03-31 $ 2,631.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000027944 TERMINATED 1000000809815 PALM BEACH 2019-01-03 2029-01-09 $ 5,364.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-15
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State