Name: | CLINICAL LABORATORY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 18 Apr 1994 (31 years ago) |
Business ID: | 617292 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4506 LB MCLEOD RD STE FORLANDO, FL 32811 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JANET L ZIOMEK | Vice President | 4506 L B MCLEOD RD STE F, ORLANDO, FL 32811 |
Name | Role | Address |
---|---|---|
STEPHEN P GRIGGS | Director | 4506 LB MCLEOD RD STE F, ORLANDO, FL 32811 |
Name | Role | Address |
---|---|---|
STEPHEN P GRIGGS | President | 4506 LB MCLEOD RD STE F, ORLANDO, FL 32811 |
Name | Role | Address |
---|---|---|
BARBARA A BURKE | Incorporator | 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 |
MADONNA CUDDIHY | Incorporator | 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
N SCOTT NOVELL | Secretary | 4506 L B MCLEOD RD STE F, ORLANDO, FL 32811 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Merger | Filed | 2002-03-06 | Merger |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-04-19 | Annual Report |
Annual Report | Filed | 1999-03-09 | Annual Report |
Annual Report | Filed | 1998-06-15 | Annual Report |
Amendment Form | Filed | 1998-03-02 | Amendment |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-10 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State