Search icon

PHYSICIANS STAT LAB, INC. - Florida Company Profile

Company Details

Entity Name: PHYSICIANS STAT LAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHYSICIANS STAT LAB, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 17 Mar 1997 (28 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Jul 2023 (2 years ago)
Document Number: P97000025085
FEI/EIN Number 593431021

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

Address: 4290 S. HWY 27, CLERMONT, FL, 34711, US
Mail Address: 4290 S. HWY 27, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467464917 2006-08-13 2023-09-14 4290 S HWY 27 STE 204, CLERMONT, FL, 347118066, US 4290 S HWY 27 STE 204, CLERMONT, FL, 347118066, US

Contacts

Phone +1 833-782-8522

Authorized person

Name FRANCISCO URTEAGA
Role OWNER
Phone 3054969038

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
License Number L800011974
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 119047100
State FL
Issuer BCBS
Number L9069
State FL

Key Officers & Management

Name Role Address
URTEAGA FRANCISCO President 4290 SOUTH HIGHWAY 27, SUITE 204, CLERMONT, FL, 34711
URTEAGA FRANCISCO Secretary 4290 SOUTH HIGHWAY 27, SUITE 204, CLERMONT, FL, 34711
URTEAGA FRANCISCO Treasurer 4290 SOUTH HIGHWAY 27, SUITE 204, CLERMONT, FL, 34711
URTEAGA FRANCISCO Director 4290 SOUTH HIGHWAY 27, SUITE 204, CLERMONT, FL, 34711
Lopez Carlos A Officer 2662 NW 97th Ave, Doral, FL, 33172
Chamoun Robbie N Officer 2662 NW 97TH AVE, DORAL, FL, 33172
Guerra Miguel Officer 2662 NW 97TH AVE, DORAL, FL, 33172
Linares Jesus Officer 2662 NW 97TH AVE, DORAL, FL, 33172
Cassidy Bernard Agent 200 S Andrews Ave, Fort lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000003569 GAMMA DIAGNOSTIC LAB ACTIVE 2024-01-05 2029-12-31 - GAMMA DIAGNOSTIC LAB, 2662 NW 97TH AVE, DORAL, FL, 33172
G11000099063 VISTA STAT LAB NEW PORT RICHEY EXPIRED 2011-10-07 2016-12-31 - 5427 WATER ST, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-05 Cassidy, Bernard -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 200 S Andrews Ave, 900, Fort lauderdale, FL 33301 -
AMENDED AND RESTATEDARTICLES 2023-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 4290 S. HWY 27, STE. 204, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2022-04-11 4290 S. HWY 27, STE. 204, CLERMONT, FL 34711 -
AMENDMENT 2020-07-06 - -
AMENDMENT 2011-02-14 - -
AMENDMENT 2007-11-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000635353 TERMINATED 2021 CA 7710 ORANGE CO 2021-11-29 2026-12-10 $193,759.48 DANIELS 4 PARTNERS LLC, 5555 S. KIRKLAND RD. SUITE 201, ORLANDO, FLORIDA 32819
J20000399747 TERMINATED 1000000869672 PASCO 2020-12-04 2030-12-09 $ 964.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000243754 TERMINATED 2020CA000911CAAXWS PASCO COUNTY CIRCUIT COURT 2020-06-23 2025-07-07 $64,192.62 PAWNEE LEASING CORPORATION, 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO 80525
J20000112900 ACTIVE 2019-CA-756-WS 6TH JUDICIAL CIRCUIT, PASO 2020-01-24 2025-02-24 $111,912.29 JPMORGAN CHASE BANK, N.A., P.O. BOX 29550, PHOENIX, AZ 85038
J19000370914 LAPSED 2019 CA 000590 O ORANGE CO 2019-05-08 2024-05-28 $45,013.50 FULCRUM CILNICAL LABRATORIES, INC, 13650 W. COLONIAL DRIVE STE, 170, WINTER GARDEN, FLORIDA 34787

Documents

Name Date
ANNUAL REPORT 2024-01-05
Amended and Restated Articles 2023-07-05
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-05
Amendment 2020-07-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State