Entity Name: | BPL PLASMA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 Dec 2008 (16 years ago) |
Date of dissolution: | 08 Dec 2024 (2 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Dec 2024 (2 months ago) |
Document Number: | F08000005371 |
FEI/EIN Number | 61-1431126 |
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 |
Name | Role | Address |
---|---|---|
Selig Evan | Secretary | 400 Kelby Street, Fort Lee, NJ, 07024 |
Name | Role | Address |
---|---|---|
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 | No data | 2801 VIA FORTUNA, SUITE 400, AUSTIN, TX, 78746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-12-08 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-12-08 | 400 Kelby Street, 11th Floor, Fort Lee, NJ 07024 | No data |
REGISTERED AGENT CHANGED | 2024-12-08 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 400 Kelby Street, 11th Floor, Fort Lee, NJ 07024 | No data |
NAME CHANGE AMENDMENT | 2014-07-30 | BPL PLASMA, INC. | No data |
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 Feb 2025
Sources: Florida Department of State