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 |
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | - | - |
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 |
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