Search icon

BPL PLASMA, INC.

Company Details

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

Chief Executive Officer

Name Role Address
Latini Federico Chief Executive Officer 400 Kelby Street, Fort Lee, NJ, 07024

Secretary

Name Role Address
Selig Evan Secretary 400 Kelby Street, Fort Lee, NJ, 07024

Treasurer

Name Role Address
Griffin Maxime Treasurer 400 Kelby Street, Fort Lee, NJ, 07024

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
MICHAEL R. NORMAN VS DCI BIOLOGICALS DUNEDIN, LLC AND BPL PLASMA, INC. 2D2018-3065 2018-08-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522016CA005914XXCICI

Parties

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

Documents

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