Search icon

CLEVELAND DIABETES CARE, INC. - Florida Company Profile

Company Details

Entity Name: CLEVELAND DIABETES CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Nov 2018 (6 years ago)
Document Number: F18000005238
FEI/EIN Number 208735962

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 21218 St Andrews Blvd, suite 402, Boca Raton, FL, 33433, US
Mail Address: 21218 St Andrews Blvd, suite 402, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Richardson CHARLES MD MBA Chief Executive Officer 21218 st andrews blvd, Boca Raton, FL, 33433
Kerpi ELSA President 21218 st andrews blvd, Boca Raton, FL, 33433
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-20 21218 St Andrews Blvd, suite 402, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2023-06-20 21218 St Andrews Blvd, suite 402, Boca Raton, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2022-08-30 REGISTERED AGENT SOLUTIONS, INC. -

Court Cases

Title Case Number Docket Date Status
KRS GLOBAL BIOTECHNOLOGY, INC. a/k/a KRS GLOBAL BIO TECHNOLOGY, INC., et al. VS RICCARDO D. ROSCETTI, WILLIAM L. BROWN, and KENNETH R. JOHNSON 4D2021-2410 2021-08-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA016386

Parties

Name CLEVELAND DIABETES CARE, INC.
Role Petitioner
Status Active
Name COMPLETE PHARMACY AND MEDICAL SOLUTIONS, LLC
Role Petitioner
Status Active
Name KRS Global Bio Technology, Inc.
Role Petitioner
Status Active
Name Gregory G. Gaiser
Role Petitioner
Status Active
Name COMPLETE PHARMACEUTICS LLC
Role Petitioner
Status Active
Name Charles Richardson
Role Petitioner
Status Active
Name KRS GLOBAL BIOTECHNOLOGY, INC.
Role Petitioner
Status Active
Representations Ivan Jac Reich
Name Elsa Kerpi
Role Petitioner
Status Active
Name Kenneth R. Johnson
Role Respondent
Status Active
Name Riccardo D. Roscetti
Role Respondent
Status Active
Representations Stephen C. Breuer
Name William L. Brown
Role Respondent
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-30
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that, having considered the response and reply to this Court's order to show cause, the petition for writ of certiorari is denied. Further,ORDERED that petitioners’ October 12, 2021 motion to stay is denied as moot.WARNER, CIKLIN and GERBER, JJ., concur.
Docket Date 2021-11-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-10-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DENYING PETITIONERS' MOTION FOR REHEARING IN CONNECTION WITH PETITIONERS' OCTOBER 12, 2021 MOTION FOR STAY PENDING APPEAL
On Behalf Of KRS Global Biotechnology, Inc.
Docket Date 2021-10-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of KRS Global Biotechnology, Inc.
Docket Date 2021-10-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY
On Behalf Of KRS Global Biotechnology, Inc.
Docket Date 2021-09-28
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AMENDED RESPONSE TO AMENDED PETITION
On Behalf Of Riccardo D. Roscetti
Docket Date 2021-09-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KRS Global Biotechnology, Inc.
Docket Date 2021-09-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ CORRECTED AMENDED
On Behalf Of KRS Global Biotechnology, Inc.
Docket Date 2021-09-27
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of KRS Global Biotechnology, Inc.
Docket Date 2021-09-27
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY TO RESPONSE
On Behalf Of KRS Global Biotechnology, Inc.
Docket Date 2021-09-17
Type Response
Subtype Response
Description Response
On Behalf Of Riccardo D. Roscetti
Docket Date 2021-09-15
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that respondent Riccardo D. Roscetti's September 14, 2021 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-09-14
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **STRICKEN**
On Behalf Of Riccardo D. Roscetti
Docket Date 2021-08-27
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2021-08-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of KRS Global Biotechnology, Inc.
Docket Date 2021-08-19
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's August 18, 2021 order is amended as follows: ORDERED that petitioners’ August 17, 2021 appendix to the petition for writ of certiorari and August 18, 2021 amended appendix to the petition for writ of certiorari are stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that they were not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, were not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, were not completely text searchable and contain bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-08-18
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioners’ appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-08-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-08-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED
On Behalf Of KRS Global Biotechnology, Inc.
Docket Date 2021-08-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN** AMENDED
On Behalf Of KRS Global Biotechnology, Inc.
Docket Date 2021-08-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Stricken**
Docket Date 2021-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of KRS Global Biotechnology, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-28
Reg. Agent Change 2022-08-30
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-01
Foreign Profit 2018-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5609867400 2020-05-12 0491 PPP 10752 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58075
Loan Approval Amount (current) 58075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State