Search icon

NR DRUG TEST INC - Florida Company Profile

Company Details

Entity Name: NR DRUG TEST INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NR DRUG TEST 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: 13 Jan 2016 (9 years ago)
Document Number: P16000004605
FEI/EIN Number 81-1063839

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

Address: 4150 Eastgate Dr, ORLANDO, FL, 32839, US
Mail Address: 4150 Eastgate Dr, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Colon Rios Yahaira N President 4150 Eastgate Dr, ORLANDO, FL, 32839
COLON OLIVERAS ANGEL M Vice President 4150 Eastgate Dr, ORLANDO, FL, 32839
Colon Rios Ashley Chief Executive Officer 4150 Eastgate Drive, Orlando, FL, 32839
COLON RIOS Yahaira N Agent 4150 Eastgate Dr, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-23 COLON RIOS, Yahaira Noemi -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 4150 Eastgate Dr, Apt 5304, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2019-04-05 4150 Eastgate Dr, Apt 5304, ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 4150 Eastgate Dr, Apt 5304, ORLANDO, FL 32839 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State