Search icon

KRS GLOBAL BIOTECHNOLOGY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: KRS GLOBAL BIOTECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KRS GLOBAL BIOTECHNOLOGY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 12 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2019 (5 years ago)
Document Number: P01000038423
FEI/EIN Number 651099340

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: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KRS GLOBAL BIOTECHNOLOGY, INC., ALABAMA 000-352-896 ALABAMA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300PPXI8SGWFCWL33 P01000038423 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Roscetti, Riccardo, 9932 Equus Circle, Boynton Beach, US-FL, US, 33472
Headquarters 791 Park of Commerce Boulevard, Suite 600, Boca Raton, US-FL, US, 33487

Registration details

Registration Date 2017-08-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-08-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P01000038423

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KRS GLOBAL BIOTECHNOLOGY, INC. 401(K) PLAN 2016 651099340 2017-10-13 KRS GLOBAL BIOTECHNOLOGY, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621498
Sponsor’s telephone number 5614302381
Plan sponsor’s address 791 PARK OF COMMERCE BLVD., SUITE 600, BOCA RATON, FL, 33487
KRS GLOBAL BIOTECHNOLOGY, INC. 401(K) PLAN 2015 651099340 2016-10-04 KRS GLOBAL BIOTECHNOLOGY, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621498
Sponsor’s telephone number 5614302381
Plan sponsor’s address 791 PARK OF COMMERCE BLVD., SUITE 600, BOCA RATON, FL, 33487

Key Officers & Management

Name Role Address
RICHARDSON CHARLES Chief Executive Officer 21218 St Andrews BLVD, BOCA RATON, FL, 33433
KERPI ELSA PSCO 21218 St Andrews BLVD, BOCA RATON, FL, 33433
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000149147 CLEVELAND PHARMACEUTICS BOCA, INC. ACTIVE 2020-11-20 2025-12-31 - 791 PARK OF COMMERCE BLVD, SUITE 600, BOCA RATON, FL, 33487
G16000030928 GBTRX COMPOUNDING PHARMACY EXPIRED 2016-03-25 2021-12-31 - 791 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487
G15000116361 KRS GLOBAL BIOTECHNOLOGY MANUFACTURING EXPIRED 2015-11-16 2020-12-31 - 791 PARK OF COMMERCE BLVD, SUITE 100A, BOCA RATON, FL, 33487

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. -
AMENDMENT 2019-11-14 - -
AMENDMENT 2018-12-27 - -
NAME CHANGE AMENDMENT 2015-02-06 KRS GLOBAL BIOTECHNOLOGY, INC. -
AMENDMENT 2014-11-19 - -
REINSTATEMENT 2011-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000504900 ACTIVE 502022CA007560XXXXMB PALM BEACH CIRCUIT CIVIL 2024-08-08 2029-08-08 $128,630.74 MCKENNA ENGINEERS, LLC, 137 MCCLELLAND AVE., PITMAN, NJ, 08071
J24000073401 ACTIVE 50-2021-CA-003530-XXXX-MB PALM BEACH CIRCUIT COURT 2024-02-06 2029-02-06 $5,040,260.75 GENERX, INC, 1200 SOUTH PINE ISLAND ROAD, C/O C T CORPORATION SYSTEM, PLANTATION, FL 33325
J24000084549 ACTIVE 50-2021-CA-012328-XXXX-MB PALM BEACH COUNTY 2024-01-14 2029-02-09 $465570.79 FAGRON INC., 201 W 5 ST, SUITE 1250, AUSTIN, TX 78701
J17000099715 TERMINATED 05-2016-CA-046834 18TH JUDICIAL CIRCUIT, BREVARD 2017-01-12 2022-02-24 $20,171.37 PURE CLEAN SYSTEMS, INC., 4050 N US HWY 1, MIMS, FL 32754

Court Cases

Title Case Number Docket Date Status
CERTAIN UNDERWRITERS AT LLOYD'S, LONDON, SUBSCRIBING TO POLICY NUMBER ESJ0129155259, et al., Appellant(s) v. KRS GLOBAL BIOTECHNOLOGY, INC., Appellee(s). 4D2024-1086 2024-04-30 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA013236

Parties

Name ZURICH INSURANCE COMPANY
Role Appellant
Status Active
Name HDI Global Specialty SE
Role Appellant
Status Active
Name AXA XL Insurance Company UK Limited
Role Appellant
Status Active
Name Fidelis Underwriting Limited
Role Appellant
Status Active
Name KRS GLOBAL BIOTECHNOLOGY, INC.
Role Appellee
Status Active
Representations Michael Alan Cassel
Name Hon. Luis Delgado, Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Certain Underwriters at Lloyd's, London, Subscribing to Policy Number ESJ0129155259
Role Appellant
Status Active
Representations Marshall Norman Lahiff, Matthew E Pepping, Armando Pedro Rubio

Docket Entries

Docket Date 2024-07-25
Type Disposition by Order
Subtype Dismissed
Description At the request of the parties, this case is dismissed.
View View File
Docket Date 2024-07-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description NOTICE OF JOINT STIPULATION OF DISMISSAL
Docket Date 2024-07-10
Type Notice
Subtype Notice
Description NOTICE OF SETTLEMENT AND STIPULATED STAY OF DEADLINES
Docket Date 2024-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-06-25
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-06-20
Type Motions Other
Subtype Motion to Amend (other than brief)
Description *Amended* Motion for Leave to Amend Appendix
Docket Date 2024-06-20
Type Record
Subtype Appendix to Initial Brief
Description **Amended**Appendix to Initial Brief
Docket Date 2024-06-19
Type Motions Other
Subtype Motion to Amend (other than brief)
Description ***See amended motion.***MOTION FOR LEAVE TO AMEND APPENDIX
Docket Date 2024-06-18
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-06-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion for Leave to Amend Appendix
Docket Date 2024-06-17
Type Motions Other
Subtype Motion For Review
Description MOTION FOR REVIEW OF THE TRIAL COURT'S ORDER DENYING THE MOTION FOR STAY
Docket Date 2024-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-06-12
Type Record
Subtype Appendix
Description *Amended* Appendix to Initial Brief
Docket Date 2024-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-05-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-05-16
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-14
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-05-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-05-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's July 2, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
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 2023-06-14
Reg. Agent Change 2022-08-30
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-09-25
AMENDED ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2020-03-20
Amendment 2019-11-14
ANNUAL REPORT 2019-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5865857309 2020-04-30 0455 PPP 791 Park of Commerce Blvd, Boca Raton, FL, 33487
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 517940
Loan Approval Amount (current) 1236000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-1000
Project Congressional District FL-22
Number of Employees 43
NAICS code 325412
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1260245.92
Forgiveness Paid Date 2022-04-21
7997698306 2021-01-29 0455 PPS 791 Park of Commerce Blvd, Boca Raton, FL, 33487-3632
Loan Status Date 2023-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 575877
Loan Approval Amount (current) 575877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-3632
Project Congressional District FL-23
Number of Employees 157
NAICS code 325412
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 587646.98
Forgiveness Paid Date 2023-02-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State