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 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State