Entity Name: | CONTINENTAL BLOOD COMPONENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONTINENTAL BLOOD COMPONENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Mar 1979 (46 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Dec 1979 (45 years ago) |
Document Number: | 615826 |
FEI/EIN Number |
591307861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 420950, MIAMI, FL, 33242-0950, US |
Address: | 1300 NW 36TH STREET, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPIK CORI | Chief Executive Officer | 1300 NW 36TH STREET, MIAMI, FL, 33142 |
Capik Cori D | Agent | 1300 NW 36TH STREET, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-12 | Capik, Cori D. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-12 | 1300 NW 36TH STREET, MIAMI, FL 33142 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-25 | 1300 NW 36TH STREET, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2003-04-16 | 1300 NW 36TH STREET, MIAMI, FL 33142 | - |
NAME CHANGE AMENDMENT | 1979-12-11 | CONTINENTAL BLOOD COMPONENTS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-03-26 |
Reg. Agent Change | 2018-07-05 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State