Search icon

LAB TEST 1-2-3 LABORATORY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LAB TEST 1-2-3 LABORATORY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAB TEST 1-2-3 LABORATORY SERVICES, 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: 21 Dec 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2021 (3 years ago)
Document Number: P21000000051
FEI/EIN Number 86-1659265

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

Address: 8333 W MCNAB RD, STE 228, TAMARAC, FL, 33321, US
Mail Address: 8333 W MCNAB RD, STE 228, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDMOND LUCKNIE President 9528 NW 9TH CT, PLANTATION, FL, 33324
HARRIGAN ALFRED Vice President 11089 SUNSET RIDGE CIRCLE, BOYNTON BEACH, FL, 33473
Harrigan Carl Chief Executive Officer 9558 Crestview Circle, Palm Beach Garden, FL, 33412
Dazile Serge Agent 4483 NORTH STATE RD 7, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-19 - -
REGISTERED AGENT NAME CHANGED 2021-11-19 Dazile, Serge -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2021-02-05 LAB TEST 1-2-3 LABORATORY SERVICES, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-18
ANNUAL REPORT 2024-08-15
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-11-19
Name Change 2021-02-05
Domestic Profit 2020-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State