Search icon

CANGENE PLASMA RESOURCES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CANGENE PLASMA RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 May 1972 (53 years ago)
Date of dissolution: 20 Dec 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2016 (9 years ago)
Document Number: 400447
FEI/EIN Number 591415597
Address: 920 Cassatt Road, Suite 100, Berwyn, PA, 19312, US
Mail Address: 400 Professional Drive, Suite 400, Gaithersburg, MD, 20879, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Abdun Nabi Daniel Director 400 Professional Drive, Gaithersburg, MD, 20879
Kramer Robert Director 400 Professional Drive, Gaithersburg, MD, 20879
Labinger Barry Director 400 Professional Drive, Gaithersburg, MD, 20879
Mitchell Shawnte Secretary 400 Professional Drive, Gaithersburg, MD, 20879

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000020167 EMERGENT BIOSOLUTIONS EXPIRED 2014-02-26 2019-12-31 - 2273 RESEARCH BOULEVARD, SUITE 400, ROCKVILLE, MD, 20850
G09000128816 CANGENE PLASMA RESOURCES EXPIRED 2009-06-29 2014-12-31 - 380 S NORTH LAKE BLVD SUITE 1024, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-20 - -
CHANGE OF MAILING ADDRESS 2015-04-28 920 Cassatt Road, Suite 100, Berwyn, PA 19312 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-23 1201 Hays Street, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2014-01-23 Corporation Service Company -
CHANGE OF PRINCIPAL ADDRESS 2013-02-11 920 Cassatt Road, Suite 100, Berwyn, PA 19312 -
MERGER NAME CHANGE 2010-10-29 CANGENE PLASMA RESOURCES, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2010-10-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000108579
REINSTATEMENT 2008-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
RESTATED ARTICLES 1997-06-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000301352 ACTIVE 1000000711980 SEMINOLE 2016-04-29 2026-05-12 $ 338.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-18
Merger 2010-10-29
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-07-30
REINSTATEMENT 2008-11-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State