Search icon

EUCLID LABORATORIES, INC.

Company Details

Entity Name: EUCLID LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jul 1995 (30 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P95000053158
FEI/EIN Number 650595571
Address: 7630 SW 54th Ave, Miami, FL, 33143-5849, US
Mail Address: 7630 SW 54th Ave, Miami, FL, 33143-5849, US
Place of Formation: FLORIDA

Agent

Name Role Address
BALES THOMAS OJr. Agent 7630 SW 54th Ave, Miami, FL, 331435849

Director

Name Role Address
Bales Thomas OJr. Director 7630 SW 54th Ave, Miami, FL, 331435849
RYAN CONSTANCE M Director 7630 SW 54 Ave, Miami, FL, 33143
BALES WILLIAM T Director 7630 SW 54 Ave, Miami, FL, 33143
BALES MAXWELL RJr. Director 7630 SW 54 Ave, Miami, FL, 33143
BALES GREGORY O Director 7630 SW 54 Ave, Miami, FL, 33143

President

Name Role Address
Bales Thomas OJr. President 7630 SW 54th Ave, Miami, FL, 331435849

Secretary

Name Role Address
Bales Thomas OJr. Secretary 7630 SW 54th Ave, Miami, FL, 331435849

Vice President

Name Role Address
RYAN CONSTANCE M Vice President 7630 SW 54 Ave, Miami, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 7630 SW 54th Ave, Miami, FL 33143-5849 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 7630 SW 54th Ave, Miami, FL 33143-5849 No data
CHANGE OF MAILING ADDRESS 2022-02-01 7630 SW 54th Ave, Miami, FL 33143-5849 No data
REGISTERED AGENT NAME CHANGED 2022-02-01 BALES, THOMAS O., Jr. No data
NAME CHANGE AMENDMENT 1999-02-05 EUCLID LABORATORIES, INC. No data
REINSTATEMENT 1999-01-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12
AMENDED ANNUAL REPORT 2014-07-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State