Search icon

PAUL A. GRANATO PHD CLINICAL LABORATORY CONSULTANT, INC. - Florida Company Profile

Company Details

Entity Name: PAUL A. GRANATO PHD CLINICAL LABORATORY CONSULTANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL A. GRANATO PHD CLINICAL LABORATORY CONSULTANT, 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: 19 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (8 years ago)
Document Number: P15000094446
FEI/EIN Number 47-5674759

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

Address: 6912 74TH STREET CIRCLE EAST, BRADENTON, FL, 34203, US
Mail Address: 6185 STONE ARABIA ROAD, CICERO, NY, 13039, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANATO PAUL ASR. President 6912 74TH STREET CIRCLE EAST, BRADENTON, FL, 34203
Granato Paul APhd Agent 3859 BEE RIDGE ROAD, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 Granato, Paul Anthony, Phd -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State