Search icon

CERTIFIED TESTING LABORATORIES, INC.

Company Details

Entity Name: CERTIFIED TESTING LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jul 1992 (33 years ago)
Date of dissolution: 19 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2016 (9 years ago)
Document Number: V51489
FEI/EIN Number 59-3131869
Address: 1924 PREMIER ROW, ORLANDO, FL 32809
Mail Address: 1924 PREMIER ROW, ORLANDO, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BLAKELY, JUDY M. Agent 14136 CONIFER DRIVE, ORLANDO, FL 32832

President

Name Role Address
BLAKELY, JUDY President 1924 PREMIER ROW, ORLANDO, FL 32809

Secretary

Name Role Address
BLAKELY, WILLIAM Secretary 14136 CONIFER DRIVE, ORLANDO, FL 32832

Treasurer

Name Role Address
BLAKELY, WILLIAM Treasurer 14136 CONIFER DRIVE, ORLANDO, FL 32832

Vice President

Name Role Address
Ballantyne, Dawn C Vice President 14051 Marine Court, Orlando, FL 32832

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-05 1924 PREMIER ROW, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2011-03-25 1924 PREMIER ROW, ORLANDO, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-25 14136 CONIFER DRIVE, ORLANDO, FL 32832 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000547474 LAPSED 12-CC-6528-O ORANGE COUNTY 2012-07-30 2017-08-13 $8,600.32 CREATIVE FINANCIAL STAFFING, LLC, 1 BEACON STREET 26TH FLOOR, BOSTON, MA 02108-3110
J12000014871 TERMINATED 2011-CA-14923 ORANGE COUNTY CIRCUIT COURT 2012-01-03 2017-01-11 $23,743.70 TBF FINANCIAL, LLC, 740 WAUKENGAN ROAD, SUITE 404, DEERFIELD, IL 60015
J09002251881 LAPSED 08-CA-24961 34 ORANGE COUNTY CIRCUIT COURT 2009-12-18 2014-12-29 $149,590.51 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL RD., WAYNE, PA 19087

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-19
ANNUAL REPORT 2015-03-05
AMENDED ANNUAL REPORT 2014-05-27
AMENDED ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State