Search icon

NEXTGEN BIOLOGICS, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339110
Sponsor’s telephone number 3523188595
Plan sponsor’s address 13800 TECH CITY CIRCLE, SUITE 200, ALACHUA, FL, 32615

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing GUY GROVER
Valid signature Filed with authorized/valid electronic signature
NEXTGEN BIOLOGICS 401(K) P/S PLAN 2020 471047118 2022-01-04 NEXTGEN BIOLOGICS 14
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
NEXTGEN BIOLOGICS 401(K) P/S PLAN 2019 471047118 2020-09-21 NEXTGEN BIOLOGICS 7
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

Agent

Name Role Address
TOOTHMAN JONELLE Agent 13800 Tech City Circle, STE 200, Alachua, FL, 32615

Chairman

Name Role Address
GROOMS JAMIE Chairman 13800 Tech City Circle, STE 200, Alachua, FL, 32615

Director

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

President

Name Role Address
TOOTHMAN JONELLE President 13800 Tech City Circle, STE 200, Alachua, FL, 32615

Events

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

Court Cases

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
Classification NOA 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 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.
ISE PROFESSIONAL TESTING & CONSULTING SERVICES, INC. VS SYNOGEN MANAGEMENT GROUP, INC. AND NEXTGEN BIOLOGICS, INC. 5D2020-0403 2020-02-13 Closed
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)

Documents

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