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 |
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 | |||||||||||||||||||||||||||
|
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 |
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 |
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 | - | - |
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 |
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