Entity Name: | NEXTGEN BIOLOGICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 02 Jan 2015 (10 years ago) |
Document Number: | F15000000027 |
FEI/EIN Number | 471047118 |
Address: | 13800 Tech City Circle, STE 200, Alachua, FL, 32615, US |
Mail Address: | 13800 Tech City Circle, STE 200, Alachua, FL, 32615, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEXTGEN BIOLOGICSC 401(K) P/S PLAN | 2023 | 471047118 | 2024-06-06 | NEXTGEN BIOLOGICS | 21 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-06 |
Name of individual signing | GUY GROVER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 339110 |
Sponsor’s telephone number | 3522159961 |
Plan sponsor’s address | 13709 PROGRESS BLVD STE 11, ALACHUA, FL, 32615 |
Plan administrator’s name and address
Administrator’s EIN | 471047118 |
Plan administrator’s name | NEXTGEN BIOLOGICS |
Plan administrator’s address | 13709 PROGRESS BLVD STE 11, ALACHUA, FL, 32615 |
Administrator’s telephone number | 3522159961 |
Signature of
Role | Plan administrator |
Date | 2022-01-04 |
Name of individual signing | DAYNA HEALY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 339110 |
Sponsor’s telephone number | 3529423008 |
Plan sponsor’s address | 13709 PROGRESS BLVD STE 11, ALACHUA, FL, 32615 |
Plan administrator’s name and address
Administrator’s EIN | 471047118 |
Plan administrator’s name | NEXTGEN BIOLOGICS |
Plan administrator’s address | 13709 PROGRESS BLVD STE 11, ALACHUA, FL, 32615 |
Administrator’s telephone number | 3529423008 |
Signature of
Role | Plan administrator |
Date | 2020-09-21 |
Name of individual signing | LINDA SHERMAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
TOOTHMAN JONELLE | Agent | 13800 Tech City Circle, STE 200, Alachua, FL, 32615 |
Name | Role | Address |
---|---|---|
GROOMS JAMIE | Chairman | 13800 Tech City Circle, STE 200, Alachua, FL, 32615 |
Name | Role | Address |
---|---|---|
KLUFT GERALD | Director | 13800 Tech City Circle, STE 200, Alachua, FL, 32615 |
Hamister Dan | Director | 13800 Tech City Circle, STE 200, Alachua, FL, 32615 |
Levy Elad | Director | 13800 Tech City Circle, STE 200, Alachua, FL, 32615 |
LIPKE BRIAN | Director | 13800 Tech City Circle, STE 200, Alachua, FL, 32615 |
Name | Role | Address |
---|---|---|
TOOTHMAN JONELLE | President | 13800 Tech City Circle, STE 200, Alachua, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-16 | 13800 Tech City Circle, STE 200, Alachua, FL 32615 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-16 | 13800 Tech City Circle, STE 200, Alachua, FL 32615 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-16 | 13800 Tech City Circle, STE 200, Alachua, FL 32615 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ISE PROFESSIONAL TESTING & CONSULTING SERVICES, INC. VS SYNOGEN MANAGEMENT GROUP, INC. AND NEXTGEN BIOLOGICS, INC. | 5D2020-1032 | 2020-04-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ISE PROFESSIONAL TESTING & CONSULTING SERVICES, INC. |
Role | Appellant |
Status | Active |
Representations | Jeffrey W. Warren, Kathleen L. DiSanto |
Name | NEXTGEN BIOLOGICS, INC. |
Role | Appellee |
Status | Active |
Name | SYNOGEN MANAGEMENT GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | Harout Samra |
Name | Hon. John E. Jordan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-01-04 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-12-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-12-16 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2020-12-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP |
On Behalf Of | ISE Professional Testing & Consulting Services, Inc. |
Docket Date | 2020-11-17 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA FILE STATUS RPT BY 1/4/21 |
Docket Date | 2020-11-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 11/6 ORDER |
On Behalf Of | ISE Professional Testing & Consulting Services, Inc. |
Docket Date | 2020-11-06 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA FILE STATUS RPT W/IN 10 DAYS |
Docket Date | 2020-06-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ISE Professional Testing & Consulting Services, Inc. |
Docket Date | 2020-06-10 |
Type | Order |
Subtype | Order re Counsel |
Description | ORD-Withdraw as Counsel ~ BY 6/29, SUBSTITUTE COUNSEL FOR AA TO FILE NOTICE |
Docket Date | 2020-06-04 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | ISE Professional Testing & Consulting Services, Inc. |
Docket Date | 2020-05-05 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed Pending Bankruptcy ~ STATUS REPORT W/IN 6 MONTHS |
Docket Date | 2020-05-04 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
On Behalf Of | ISE Professional Testing & Consulting Services, Inc. |
Docket Date | 2020-05-01 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Harout Samra 70523 |
On Behalf Of | Synogen Management Group, Inc. |
Docket Date | 2020-04-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | ISE Professional Testing & Consulting Services, Inc. |
Docket Date | 2020-04-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-04-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-04-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-04-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 04/23/20 |
On Behalf Of | ISE Professional Testing & Consulting Services, Inc. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2019-CA-012605-O |
Parties
Name | ISE PROFESSIONAL TESTING & CONSULTING SERVICES, INC. |
Role | Appellant |
Status | Active |
Representations | Amber N. Davis |
Name | NEXTGEN BIOLOGICS, INC. |
Role | Appellee |
Status | Active |
Name | SYNOGEN MANAGEMENT GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | Harout Samra |
Name | Hon. John E. Jordan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-03-16 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-03-16 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2020-02-24 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2020-02-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-02-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ISE Professional Testing & Consulting Services, Inc. |
Docket Date | 2020-02-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/10/20 |
On Behalf Of | ISE Professional Testing & Consulting Services, Inc. |
Docket Date | 2020-02-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-02-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-02-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State