Entity Name: | BPL PLASMA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Dec 2008 (16 years ago) |
Date of dissolution: | 08 Dec 2024 (5 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Dec 2024 (5 months ago) |
Document Number: | F08000005371 |
FEI/EIN Number |
61-1431126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 Kelby Street, Fort Lee, NJ, 07024, US |
Mail Address: | 400 KELBY STREET, 11TH FLOOR, FORT LEE, NJ, 07024 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Latini Federico | Chief Executive Officer | 400 Kelby Street, Fort Lee, NJ, 07024 |
Selig Evan | Secretary | 400 Kelby Street, Fort Lee, NJ, 07024 |
Griffin Maxime | Treasurer | 400 Kelby Street, Fort Lee, NJ, 07024 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000097442 | BPL PLASMA | EXPIRED | 2019-09-05 | 2024-12-31 | - | 2801 VIA FORTUNA, SUITE 400, AUSTIN, TX, 78746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-12-08 | - | - |
CHANGE OF MAILING ADDRESS | 2024-12-08 | 400 Kelby Street, 11th Floor, Fort Lee, NJ 07024 | - |
REGISTERED AGENT CHANGED | 2024-12-08 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 400 Kelby Street, 11th Floor, Fort Lee, NJ 07024 | - |
NAME CHANGE AMENDMENT | 2014-07-30 | BPL PLASMA, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL R. NORMAN VS DCI BIOLOGICALS DUNEDIN, LLC AND BPL PLASMA, INC. | 2D2018-3065 | 2018-08-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL R. NORMAN |
Role | Appellant |
Status | Active |
Representations | ADAM J. RICHARDSON, ESQ., JESSICA J. GONZALEZ-MONGE, ESQ. |
Name | BPL PLASMA, INC. |
Role | Appellee |
Status | Active |
Name | DCI BIOLOGICALS DUNEDIN, LLC |
Role | Appellee |
Status | Active |
Representations | PETER A. COOKE, ESQ., DENISE L. DAWSON, ESQ. |
Name | HON. JACK R. ST. ARNOLD |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-01-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | MICHAEL R. NORMAN |
Docket Date | 2020-05-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-05-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-04-29 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded for further proceedings. |
Docket Date | 2019-04-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | MICHAEL R. NORMAN |
Docket Date | 2019-03-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 15- RB DUE 04/10/19 |
On Behalf Of | MICHAEL R. NORMAN |
Docket Date | 2019-03-01 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | DCI BIOLOGICALS DUNEDIN, LLC |
Docket Date | 2019-01-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 21 - AB due 03/01/19 |
On Behalf Of | DCI BIOLOGICALS DUNEDIN, LLC |
Docket Date | 2018-12-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB due 01/09/19 |
On Behalf Of | MICHAEL R. NORMAN |
Docket Date | 2018-11-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB due 12/10/18 |
On Behalf Of | MICHAEL R. NORMAN |
Docket Date | 2018-10-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB due 11/08/18 |
On Behalf Of | MICHAEL R. NORMAN |
Docket Date | 2018-10-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ST. ARNOLD, 502 PGS. |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2018-08-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER APPEALED |
On Behalf Of | MICHAEL R. NORMAN |
Docket Date | 2018-08-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-08-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2018-08-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-04-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 15- RB DUE 04/25/19 |
On Behalf Of | MICHAEL R. NORMAN |
Name | Date |
---|---|
WITHDRAWAL | 2024-12-08 |
Reg. Agent Change | 2024-08-28 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-14 |
AMENDED ANNUAL REPORT | 2019-05-31 |
ANNUAL REPORT | 2019-03-04 |
Reg. Agent Change | 2019-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State