Search icon

SPECIALTY LABORATORIES, INC. - Florida Company Profile

Company Details

Entity Name: SPECIALTY LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Feb 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 2011 (14 years ago)
Document Number: P37566
FEI/EIN Number 952961036

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

Mail Address: 500 Plaza Drive, Secaucus, NJ, 07094, US
Address: 27027 TOURNEY ROAD, VALENCIA, CA, 91355
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Delaney Mark E. President 500 Plaza Drive, Secaucus, NJ, 07094
Mersten Sean D Secretary 500 Plaza Drive, Secaucus, NJ, 07094
PATEL SANDIP R Vice President 500 Plaza Drive, Secaucus, NJ, 07094
Samuels Gary D Director 500 Plaza Drive, Secaucus, NJ, 07094

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000094286 QUEST DIAGNOSTICS NICHOLS INSTITUTE OF VALENCIA ACTIVE 2011-09-23 2026-12-31 - 500 PLAZA DRIVE, SECAUCUS, NJ, 07094

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-05 Corporation Service Company -
CHANGE OF MAILING ADDRESS 2018-04-19 27027 TOURNEY ROAD, VALENCIA, CA 91355 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 27027 TOURNEY ROAD, VALENCIA, CA 91355 -
REINSTATEMENT 2011-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-03 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1998-02-02 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State