Search icon

PREMIER LAB SUPPLY, INC.

Company Details

Entity Name: PREMIER LAB SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Oct 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2017 (7 years ago)
Document Number: P98000089409
FEI/EIN Number 650872134
Address: 691 NW Enterprise Dr, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 691 NW Enterprise Dr, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300D6FW6BKBV3TE17 P98000089409 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Daniel Pompa, 1982 South West Hayworth Avenue, Port St. Lucie, US-FL, US, 34953
Headquarters C/O Daniel Pompa, 1982 South West Hayworth Avenue, Port St. Lucie, US-FL, US, 34953

Registration details

Registration Date 2014-02-07
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-02-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P98000089409

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIER LAB SUPPLY 401(K) PLAN 2023 650872134 2024-05-15 PREMIER LAB SUPPLY, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339110
Sponsor’s telephone number 7728731700
Plan sponsor’s address 691 NW ENTERPRISE DR., PORT ST. LUCIE, FL, 34986
PREMIER LAB SUPPLY 401(K) PLAN 2022 650872134 2023-04-05 PREMIER LAB SUPPLY, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339110
Sponsor’s telephone number 7728731700
Plan sponsor’s address 691 NW ENTERPRISE DR., PORT ST. LUCIE, FL, 34986
PREMIER LAB SUPPLY 401(K) PLAN 2021 650872134 2022-05-25 PREMIER LAB SUPPLY, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339110
Sponsor’s telephone number 7728731700
Plan sponsor’s address 691 NW ENTERPRISE DR., PORT ST. LUCIE, FL, 34986
PREMIER LAB SUPPLY 401(K) PLAN 2020 650872134 2021-07-13 PREMIER LAB SUPPLY, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339110
Sponsor’s telephone number 7728731700
Plan sponsor’s address 691 NW ENTERPRISE DR., PORT ST. LUCIE, FL, 34986
PREMIER LAB SUPPLY 401(K) PLAN 2019 650872134 2020-03-25 PREMIER LAB SUPPLY, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339110
Sponsor’s telephone number 7728731700
Plan sponsor’s address 691 NW ENTERPRISE DR., PORT ST. LUCIE, FL, 34986
PREMIER LAB SUPPLY 401(K) PLAN 2018 650872134 2019-06-10 PREMIER LAB SUPPLY, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339110
Sponsor’s telephone number 7728731700
Plan sponsor’s address 691 NW ENTERPRISE DR., PORT ST. LUCIE, FL, 34986
PREMIER LAB SUPPLY 401(K) PLAN 2017 650872134 2018-07-31 PREMIER LAB SUPPLY, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339110
Sponsor’s telephone number 7728731700
Plan sponsor’s address 691 NW ENTERPRISE DR., PORT ST. LUCIE, FL, 34986
PREMIER LAB SUPPLY 401(K) PLAN 2016 650872134 2017-08-18 PREMIER LAB SUPPLY, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339110
Sponsor’s telephone number 7728731700
Plan sponsor’s address 691 NW ENTERPRISE DR., PORT ST. LUCIE, FL, 34986
PREMIER LAB SUPPLY 401(K) PLAN 2015 650872134 2016-10-17 PREMIER LAB SUPPLY, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339110
Sponsor’s telephone number 7728731700
Plan sponsor’s address 691 NW ENTERPRISE DRIVE, PORT ST. LUCIE, FL, 34986
PREMIER LAB SUPPLY 401(K) PLAN 2014 650872134 2015-09-09 PREMIER LAB SUPPLY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339110
Sponsor’s telephone number 7728731700
Plan sponsor’s address 1982 SW HAYWORTH AVENUE, PORT ST. LUCIE, FL, 34953

Agent

Name Role Address
POMPA Christina Agent 691 NW Enterprise Dr, PORT SAINT LUCIE, FL, 34986

President

Name Role Address
Pompa Christina President 4474 Long Bay Drive, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-11 POMPA, Christina No data
REINSTATEMENT 2017-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 691 NW Enterprise Dr, PORT SAINT LUCIE, FL 34986 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 691 NW Enterprise Dr, PORT SAINT LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2016-01-26 691 NW Enterprise Dr, PORT SAINT LUCIE, FL 34986 No data
REINSTATEMENT 2002-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDMENT AND NAME CHANGE 1999-08-11 PREMIER LAB SUPPLY, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000547619 LAPSED 99-230 DIVISION CA MARTIN COUNTY CIRCUIT COURT 2010-04-14 2015-04-30 $419,606.34 CHEMPLEX INDUSTRIES, INC., 2820 S.W. 42 AVENUE, PALM CITY, FL 34990-5573
J10000525300 TERMINATED 99-230 MARTIN COUNTY CIRCUIT COURT 2010-04-14 2015-04-23 $419,606.34 CHEMPLEX INDUSTRIES, INC., 2820 S.W. 42ND AVENUE, PALM CITY, FL 34990

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-06
AMENDED ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-08
REINSTATEMENT 2017-10-04
AMENDED ANNUAL REPORT 2016-02-04

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA812624P0029 2024-04-15 2025-04-14 2029-04-14
Unique Award Key CONT_AWD_FA812624P0029_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 44611.25
Current Award Amount 44611.25
Potential Award Amount 44611.25

Description

Title ELECTRIC FUSION MACHINE WITH TRAINING AND INSTALLATION.
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 3419: MISCELLANEOUS MACHINE TOOLS

Recipient Details

Recipient PREMIER LAB SUPPLY, INC.
UEI JQJHY66J18A6
Recipient Address UNITED STATES, 691 NW ENTERPRISE DR, PORT SAINT LUCIE, ST. LUCIE, FLORIDA, 349862204
PO AWARD ING08CRSA0433 2008-08-10 2008-10-10 2008-10-10
Unique Award Key CONT_AWD_ING08CRSA0433_1434_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title MOLDS FOR PHOENIX FUSION MACHINES
NAICS Code 326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient PREMIER LAB SUPPLY, INC.
UEI JQJHY66J18A6
Legacy DUNS 125972880
Recipient Address 1982 SW HAYWORTH AVENUE, PORT SAINT LUCIE, 349532751, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4577127107 2020-04-13 0455 PPP 691 NW Enterprise Drive, Port St Lucie, FL, 34986
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288485
Loan Approval Amount (current) 288485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34986-1300
Project Congressional District FL-21
Number of Employees 37
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 290429.39
Forgiveness Paid Date 2021-02-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State