Search icon

CSL PLASMA INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CSL PLASMA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Aug 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 May 2009 (16 years ago)
Document Number: F01000004484
FEI/EIN Number 74-2967974

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 900 Broken Sound Parkway, Ste 400, Boca Raton, FL, 33487, US
Mail Address: 900 Broken Sound Parkway, Ste 400, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Genco Joseph Treasurer 900 Broken Sound Parkway, Boca Raton, FL, 33487
C T CORPORATION SYSTEM Agent -
Meyer Michelle Vice President 900 Broken Sound Parkway, Boca Raton, FL, 33487
Silberstein Eric Assi 900 Broken Sound Parkway, Boca Raton, FL, 33487
Marlow Stephen President 900 Broken Sound Parkway, Boca Raton, FL, 33487
Marlow Stephen Director 900 Broken Sound Parkway, Boca Raton, FL, 33487
Goodman Levy John Andrew Director 900 Broken Sound Parkway, Boca Raton, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020563 CSL PLASMA INC EXPIRED 2016-02-25 2021-12-31 - 2041 GEORGE JENKINS BLVD, LAKELAND, FL, 33815
G08199900010 ZLB PLASMA EXPIRED 2008-07-17 2013-12-31 - 5201 CONGRESS AVENUE, STE 220, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 900 Broken Sound Parkway, Ste 400, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-03-05 900 Broken Sound Parkway, Ste 400, Boca Raton, FL 33487 -
NAME CHANGE AMENDMENT 2009-05-01 CSL PLASMA INC. -
CANCEL ADM DISS/REV 2006-12-19 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-09-22
ANNUAL REPORT 2020-05-30
AMENDED ANNUAL REPORT 2019-10-03
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-11

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-05-12
Type:
Monitoring
Address:
2075 AMERICANA BLVD SUITE 400 SUITE 400, ORLANDO, FL, 32839
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2019-09-09
Type:
Referral
Address:
1406 N STATE ROAD 7, MARGATE, FL, 33063
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State