Search icon

M3S LABORATORIES, INC.

Company Details

Entity Name: M3S LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Aug 1992 (33 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: V56825
FEI/EIN Number 59-3134970
Address: 956 UPSALA ROAD, SANFORD, FL 32771
Mail Address: 2800 COUNTRY CLUB ROAD, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
TOMASZEWSKI, STANLEY J. Agent 2800 COUNTRY CLUB ROAD, SANFORD, FL 32771

President

Name Role Address
TOMASZEWSKI, STANLEY J President 2800 COUNTRY CLUB ROAD, SANFORD, FL 32771

Director

Name Role Address
TOMASZEWSKI, STANLEY J Director 2800 COUNTRY CLUB ROAD, SANFORD, FL 32771
TOMASZEWSKI, STEPHANIE R Director 304 OAK LEAF CIR, LAKE MARY, FL 32746

Vice President

Name Role Address
TOMASZEWSKI, STEPHANIE R Vice President 304 OAK LEAF CIR, LAKE MARY, FL 32746

Secretary

Name Role Address
TOMASZEWSKI, STEPHANIE R Secretary 304 OAK LEAF CIR, LAKE MARY, FL 32746

Treasurer

Name Role Address
TOMASZEWSKI, STEPHANIE R Treasurer 304 OAK LEAF CIR, LAKE MARY, FL 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-08-09 956 UPSALA ROAD, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2004-08-09 956 UPSALA ROAD, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2004-08-09 2800 COUNTRY CLUB ROAD, SANFORD, FL 32771 No data
REINSTATEMENT 1998-09-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2004-08-09
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-04-13
REINSTATEMENT 1998-09-21
ANNUAL REPORT 1995-07-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State