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 |
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 |
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 |
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 | - | - |
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