Search icon

AMERICAN BIOMEDICAL LABORATORIES, INC.

Company Details

Entity Name: AMERICAN BIOMEDICAL LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Sep 1994 (30 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P94000067147
FEI/EIN Number 651020863
Mail Address: 7758 NW 44 ST, SUNRISE, FL, 33351
Address: 7500 NW 5 ST, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PESTANO ANTOLIN J Agent 7758 NW 44 ST, SUNRISE, FL, 33351

Vice President

Name Role Address
GOLD JUDITH L Vice President 5147 D LAKE CATALINA DR., BOCA RATON, FL, 33496
BLET ANA Vice President 7500 NW 5 ST, PLANTATION, FL, 33317

Director

Name Role Address
GOLD JUDITH L Director 5147 D LAKE CATALINA DR., BOCA RATON, FL, 33496
BLET ANA Director 7500 NW 5 ST, PLANTATION, FL, 33317
GOLD-FINKEL JUDITH L Director 5147 D LAKE CATALINA DRIVE, BOCA RATON, FL, 33496

President

Name Role Address
GOLD-FINKEL JUDITH L President 5147 D LAKE CATALINA DRIVE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDMENT 2000-10-06 No data No data
AMENDMENT 2000-08-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-07-26 7500 NW 5 ST, PLANTATION, FL 33317 No data
CHANGE OF MAILING ADDRESS 2000-07-26 7500 NW 5 ST, PLANTATION, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2000-07-26 7758 NW 44 ST, SUNRISE, FL 33351 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000429625 LAPSED 02014461 CACE 21 BROWARD COUNTY CIRCUIT COURT 2002-10-22 2007-10-28 $75,897.73 RIVERSIDE LEASING COMPANY, 2211 OKEECHOBEE ROAD, FORT PIERCE, FL 34950-6552
J02000200315 LAPSED 02-002111 CACE 21 BROWARD COUNTY CIRCUIT COURT 2002-04-17 2007-05-22 $28,936.03 LABORATORY CORPORATION OF AMERICA, % ROBERT E KORN ESQ, 5295 TOWN CENTER RD #201, BOCA RATON FL 33486

Documents

Name Date
ANNUAL REPORT 2001-02-08
Amendment 2000-10-06
Amendment 2000-08-24
ANNUAL REPORT 2000-07-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State