Name: | 1651 NORTH COLLINS CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Jul 1997 (28 years ago) |
Authority Date: | 22 Jul 1997 (28 years ago) |
Last Annual Report: | 22 Mar 2013 (12 years ago) |
Branch of: | 1651 NORTH COLLINS CORP., FLORIDA (Company Number V23150) |
Organization Number: | 0436158 |
Principal Office: | 9155 S. DADELAND BLVD. , SUITE 1602, MIAMI, FL 33156 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
Joseph A Sanz | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Riccardo Quadroni | Vice President |
Name | Role |
---|---|
Norman Buhrmaster | Secretary |
Name | Role |
---|---|
JOSEPH SANZ | Signature |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Revocation Return | 2014-11-24 |
Revocation of Certificate of Authority | 2014-09-30 |
Sixty Day Notice Return | 2014-08-07 |
Annual Report Return | 2014-04-15 |
Annual Report | 2013-03-22 |
Annual Report | 2012-03-02 |
Annual Report | 2011-03-23 |
Annual Report | 2010-04-06 |
Annual Report | 2009-04-13 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1100197 | Other Real Property Actions | 2011-04-01 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 1651 NORTH COLLINS CORP. |
Role | Plaintiff |
Name | LABORATORY CORPORATION OF AMER |
Role | Defendant |
Sources: Kentucky Secretary of State