NU-BEST DIAGNOSTIC LABS, INC. - Florida Company Profile

Entity Name: | NU-BEST DIAGNOSTIC LABS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jun 1992 (33 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | V41435 |
FEI/EIN Number | 593126015 |
Address: | 4159-A CORPORATE CT., PALM HARBOR, FL, 34683 |
Mail Address: | 4159-A CORPORATE CT., PALM HARBOR, FL, 34683 |
ZIP code: | 34683 |
City: | Palm Harbor |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POSTLETHWAITE JOHN | President | 4159-A CORPORATE CT., PALM HARBOR, FL, 34683 |
POSTLETHWAITE JOHN | Agent | 4159-A CORPORATE CT., PALM HARBOR, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-02-24 | 4159-A CORPORATE CT., PALM HARBOR, FL 34683 | - |
CHANGE OF MAILING ADDRESS | 1995-02-24 | 4159-A CORPORATE CT., PALM HARBOR, FL 34683 | - |
REGISTERED AGENT NAME CHANGED | 1995-02-24 | POSTLETHWAITE, JOHN | - |
REINSTATEMENT | 1995-02-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-02-24 | 4159-A CORPORATE CT., PALM HARBOR, FL 34683 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
NAME CHANGE AMENDMENT | 1992-06-19 | NU-BEST DIAGNOSTIC LABS, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
D M X WORKS, INC., et al., VS BRANCH BANKING & TRUST COMPANY | 2D2016-1280 | 2016-03-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RUM POINT PROPERTIES, L.L.C. |
Role | Appellant |
Status | Active |
Name | D M X WORKS, INC. |
Role | Appellant |
Status | Active |
Representations | DAVID D. SHARPE, ESQ. |
Name | NU-BEST DIAGNOSTIC LABS, INC. |
Role | Appellant |
Status | Active |
Name | JOHN POSTLETHWAITE |
Role | Appellant |
Status | Active |
Name | BRANCH BANKING & TRUST COMPANY |
Role | Appellee |
Status | Active |
Representations | JAY B. VERONA, ESQ., TAMMY N. GIROUX, ESQ. |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-04-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2016-04-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-04-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | D M X WORKS, INC. |
Docket Date | 2016-03-31 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ CERTIFICATE OF THE CLERK |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2016-03-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-03-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-03-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2016-03-17 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2016-03-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | D M X WORKS, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-04-21 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-05-03 |
ANNUAL REPORT | 2000-05-15 |
ANNUAL REPORT | 1999-05-03 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State