Search icon

TOTAL RENAL LABORATORIES, INC.

Headquarter

Company Details

Entity Name: TOTAL RENAL LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Oct 1993 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jul 1998 (27 years ago)
Document Number: P93000075674
FEI/EIN Number 59-3205549
Mail Address: 601 Hawaii Street, El Segundo, CA 90245
Address: 3000 DaVita Way, DeLand, FL 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TOTAL RENAL LABORATORIES, INC., KENTUCKY 1055197 KENTUCKY

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245720820 2018-05-18 2024-08-28 PO BOX 100244, ATLANTA, GA, 303840244, US 3000 DAVITA WAY, DELAND, FL, 32724, US

Contacts

Phone +1 386-626-5700
Fax 3866265638

Authorized person

Name KERI WAGNER
Role VP - GENERAL MANAGER
Phone 3866265700

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
License Number 800005025
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 0015880660004
State PA
Issuer MEDICAID
Number 0326359
State OH
Issuer MEDICAID
Number 081833728
State DC
Issuer MEDICAID
Number 100758080B
State OK
Issuer MEDICAID
Number 1245720820
State ID
Issuer MEDICAID
Number 1245720820
State NC
Issuer MEDICAID
Number 1245720820
State CA
Issuer MEDICAID
Number 1245720820
State CO
Issuer MEDICAID
Number 3010008
State UT
Issuer MEDICAID
Number 3995045-01
State TX
Issuer MEDICAID
Number 04402709
State MS
Issuer MEDICAID
Number 101245100
State FL
Issuer MEDICAID
Number 110148599A
State MA
Issuer MEDICAID
Number 1245720820
State MN
Issuer MEDICAID
Number 1477612
State ND
Issuer MEDICAID
Number 228520
State AL
Issuer MEDICAID
Number 232372709
State AR
Issuer MEDICAID
Number 300022760
State IN
Issuer MEDICAID
Number 1245720820
State WV
Issuer MEDICAID
Number 2124491
State WA
Issuer MEDICAID
Number 283981402
State MD
Issuer MEDICAID
Number 3118922
State NH
Issuer MEDICAID
Number 500761736
State OR
Issuer MEDICAID
Number 0412083
State IA
Issuer MEDICAID
Number 1245720820
State WY
Issuer MEDICAID
Number 1245720820
State WI
Issuer MEDICAID
Number 0706493
State NJ
Issuer MEDICAID
Number 1245720820
State MI
Issuer MEDICAID
Number 1245720820
State CT
Issuer MEDICAID
Number 1245720820
State VA
Issuer MEDICAID
Number 38436361
State NM
Issuer MEDICAID
Number 7100581410
State KY
Issuer MEDICAID
Number L00677
State SC
Issuer MEDICAID
Number Q069472
State TN
Issuer MEDICAID
Number 30003947130002
State KS
Issuer MEDICAID
Number 003214508A
State GA
Issuer MEDICAID
Number 02244535
State NY
Issuer MEDICAID
Number 10026760900
State NE
Issuer MEDICAID
Number 1245720820
State SD
Issuer MEDICAID
Number 2488171
State LA
Issuer MEDICAID
Number 1245720820
State MT
Issuer MEDICAID
Number 1245720820
State ME
Issuer MEDICAID
Number 504222
State AZ
Issuer MEDICAID
Number 700066284
State MO

Central Index Key

CIK number Mailing Address Business Address Phone
1141874 21250 HAWTHORNE BLVD SUITE 800, 21250 HAWTHORNE BLVD SUITE 800, TORRANCE, CA, 90503-5517 21250 HAWTHORNE BLVD, SIE 800, TORRANCE, CA, 90503-5517 3107922600

Filings since 2015-04-15

Form type 424B5
File number 333-203394-06
Filing date 2015-04-15
File View File

Filings since 2015-04-14

Form type 424B5
File number 333-203394-06
Filing date 2015-04-14
File View File

Filings since 2015-04-14

Form type S-3ASR
File number 333-203394-06
Filing date 2015-04-14
File View File

Filings since 2014-06-12

Form type 424B5
File number 333-196630-09
Filing date 2014-06-12
File View File

Filings since 2014-06-11

Form type 424B5
File number 333-196630-09
Filing date 2014-06-11
File View File

Filings since 2014-06-10

Form type 424B5
File number 333-196630-09
Filing date 2014-06-10
File View File

Filings since 2014-06-10

Form type S-3ASR
File number 333-196630-09
Filing date 2014-06-10
File View File

Filings since 2012-08-15

Form type 424B5
File number 333-183285-07
Filing date 2012-08-15
File View File

Filings since 2012-08-14

Form type 424B5
File number 333-183285-07
Filing date 2012-08-14
File View File

Filings since 2012-08-13

Form type S-3ASR
File number 333-183285-07
Filing date 2012-08-13
File View File

Filings since 2010-10-07

Form type 424B5
File number 333-169690-13
Filing date 2010-10-07
File View File

Filings since 2010-10-01

Form type 424B5
File number 333-169690-13
Filing date 2010-10-01
File View File

Filings since 2010-09-30

Form type S-3ASR
File number 333-169690-13
Filing date 2010-09-30
File View File

Filings since 2007-06-15

Form type 424B3
File number 333-143001-19
Filing date 2007-06-15
File View File

Filings since 2007-06-13

Form type EFFECT
File number 333-143001-19
Filing date 2007-06-13
File View File

Filings since 2007-05-16

Form type S-4
File number 333-143001-19
Filing date 2007-05-16
File View File

Filings since 2005-07-26

Form type 424B3
File number 333-126398-07
Filing date 2005-07-26
File View File

Filings since 2005-07-05

Form type S-4
File number 333-126398-07
Filing date 2005-07-05
File View File

Filings since 2001-06-20

Form type 424B3
File number 333-62552-30
Filing date 2001-06-20
File View File

Filings since 2001-06-08

Form type S-4
File number 333-62552-30
Filing date 2001-06-08
File View File

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Staffieri, Michael D. President 3000 DaVita Way, DeLand, FL 32724

Director

Name Role Address
Staffieri, Michael D. Director 3000 DaVita Way, DeLand, FL 32724

Secretary

Name Role Address
Berberich, Stephanie N. Secretary 3000 DaVita Way, DeLand, FL 32724

Treasurer

Name Role Address
Berry, Christopher M. Treasurer 3000 DaVita Way, DeLand, FL 32724

Chief Accounting Officer

Name Role Address
Berry, Christopher M. Chief Accounting Officer 3000 DaVita Way, DeLand, FL 32724

Authorized Representative

Name Role Address
Caldwell, Samantha A. Authorized Representative 3000 DaVita Way, DeLand, FL 32724

Vice President

Name Role Address
Ware, Bruce Vice President 3000 DaVita Way, DeLand, FL 32724
Iqbal, MD, Jameel Vice President 3000 DaVita Way, DeLand, FL 32724
King, JoAnne Vice President 3000 DaVita Way, DeLand, FL 32724
Wagner, Keri Vice President 3000 DaVita Way, DeLand, FL 32724

Finance

Name Role Address
Ware, Bruce Finance 3000 DaVita Way, DeLand, FL 32724

General Manager

Name Role Address
Wagner, Keri General Manager 3000 DaVita Way, DeLand, FL 32724

Chief Financial Officer

Name Role Address
McKinnon, Patrick j. Chief Financial Officer 3000 DaVita Way, DeLand, FL 32724

Assistant Secretary

Name Role Address
Fujikawa, Ryan Assistant Secretary 3000 DaVita Way, DeLand, FL 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002567 DAVITA LABS ACTIVE 2017-01-07 2027-12-31 No data 3000 DA VITA WAY, DELAND, FL, 32724
G11000061677 DAVITA LABS EXPIRED 2011-06-20 2016-12-31 No data 1991 INDUSTRIAL DRIVE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 3000 DaVita Way, DeLand, FL 32724 No data
CHANGE OF MAILING ADDRESS 2023-04-14 3000 DaVita Way, DeLand, FL 32724 No data
REGISTERED AGENT NAME CHANGED 2021-04-23 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2005-08-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
NAME CHANGE AMENDMENT 1998-07-24 TOTAL RENAL LABORATORIES, INC. No data
NAME CHANGE AMENDMENT 1994-09-13 DIALYSIS LABORATORIES, INC. No data
AMENDMENT 1994-02-03 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2024-04-20
AMENDED ANNUAL REPORT 2023-05-09
AMENDED ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-12-01
AMENDED ANNUAL REPORT 2021-11-23
AMENDED ANNUAL REPORT 2021-07-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State