Search icon

TASK LABORATORIES, INC.

Company Details

Entity Name: TASK LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Feb 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Feb 1998 (27 years ago)
Document Number: P98000016800
FEI/EIN Number 65-0816768
Address: 14241 SW 140TH ST, MIAMI, FL 33186
Mail Address: 14241 SW 140TH ST, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FREEMAN, PAUL H Agent 19091 TAMIAMI TRAIL, S.E., FT. MYERS, FL 33908

President

Name Role Address
IRSHAD, MUHAMMAD President 14714 SW 113 LN, MIAMI, FL 33196

Secretary

Name Role Address
IRSHAD, MUHAMMAD Secretary 14714 SW 113 LN, MIAMI, FL 33196

Director

Name Role Address
IRSHAD, MUHAMMAD Director 14714 SW 113 LN, MIAMI, FL 33196
GHORI, AAMIR A Director 14714 SW 113 LN, MIAMI, FL 33196
Sheikh, Iyad Irshad Director 14241 SW 140TH ST, MIAMI, FL 33186
Zakia, Shabana Director 14241 SW 140TH ST, MIAMI, FL 33186

Vice President

Name Role Address
GHORI, AAMIR A Vice President 14714 SW 113 LN, MIAMI, FL 33196

Treasurer

Name Role Address
Sheikh, Iyad Irshad Treasurer 14241 SW 140TH ST, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-01-13 14241 SW 140TH ST, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 14241 SW 140TH ST, MIAMI, FL 33186 No data
NAME CHANGE AMENDMENT 1998-02-25 TASK LABORATORIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State