Search icon

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

Company Details

Entity Name: NU-BEST DIAGNOSTIC LABS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NU-BEST DIAGNOSTIC LABS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

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

Address: 4159-A CORPORATE CT., PALM HARBOR, FL, 34683
Mail Address: 4159-A CORPORATE CT., PALM HARBOR, FL, 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

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

Events

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. -

Court Cases

Title Case Number Docket Date Status
D M X WORKS, INC., et al., VS BRANCH BANKING & TRUST COMPANY 2D2016-1280 2016-03-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
14-006545-CI

Parties

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.

Documents

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State