Search icon

UNITED STATES BLOOD BANK, INC.

Company Details

Entity Name: UNITED STATES BLOOD BANK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P08000021255
FEI/EIN Number 262060505
Address: 5753 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014, US
Mail Address: 5753 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CFRA, LLC Agent

Director

Name Role Address
SOTOLONGO ENRIQUE Director 21 RUE DIJON, KENNER, LA, 70065

President

Name Role Address
SOTOLONGO ENRIQUE President 21 RUE DIJON, KENNER, LA, 70065

Secretary

Name Role Address
SOTOLONGO ENRIQUE Secretary 21 RUE DIJON, KENNER, LA, 70065

Treasurer

Name Role Address
SOTOLONGO ENRIQUE Treasurer 21 RUE DIJON, KENNER, LA, 70065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 5753 MIAMI LAKES DRIVE, MIAMI LAKES, FL 33014 No data
CHANGE OF MAILING ADDRESS 2019-04-27 5753 MIAMI LAKES DRIVE, MIAMI LAKES, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 100 S. Ashley Drive, Suite 400, Tampa, FL 33602 No data
MERGER 2008-02-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000077387
MERGER NAME CHANGE 2008-02-29 UNITED STATES BLOOD BANK, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000123741 ACTIVE 1000000860952 DADE 2020-02-20 2040-02-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000009371 ACTIVE 1000000808290 DADE 2018-12-28 2039-01-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000318736 TERMINATED 1000000270424 MIAMI-DADE 2012-04-19 2032-04-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000385604 TERMINATED 1000000218699 DADE 2011-06-08 2021-06-22 $ 24,646.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
UNITED STATES BLOOD BANK, INC., VS DEPARTMENT OF REVENUE, STATE OF FLORIDA, 3D2012-0357 2012-02-10 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-1

Parties

Name UNITED STATES BLOOD BANK, INC.
Role Appellant
Status Active
Representations TERI GUTTMAN VALDES
Name AGENCY FOR WORKFORCE INNOVATION
Role Appellee
Status Active
Representations ALBERT THORNBURN
Name JAMES MC AULEY
Role Appellee
Status Active
Name NANCY PURVIS
Role Lower Tribunal Clerk
Status Active
Name DOR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ receipt and execution of the Third District's notice of o/a
On Behalf Of JAMES MC AULEY
Docket Date 2013-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-02-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-01-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-12-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of UNITED STATES BLOOD BANK, INC.
Docket Date 2012-12-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of JAMES MC AULEY
Docket Date 2012-12-11
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ reset to 2-19-13
Docket Date 2012-12-10
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of UNITED STATES BLOOD BANK, INC.
Docket Date 2012-11-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of JAMES MC AULEY
Docket Date 2012-11-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of UNITED STATES BLOOD BANK, INC.
Docket Date 2012-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Teri Guttman-Valdes 0010741
Docket Date 2012-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of UNITED STATES BLOOD BANK, INC.
Docket Date 2012-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: no copies
Docket Date 2012-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of UNITED STATES BLOOD BANK, INC.
Docket Date 2012-10-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAMES MC AULEY
Docket Date 2012-09-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of UNITED STATES BLOOD BANK, INC.
Docket Date 2012-08-22
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellee's motion to strike appellant's initial brief is granted, and the appellant's initial brief filed on July 3, 2012 is hereby stricken. Appellant shall have fifteen (15) days to file amended initial brief. SHEPHERD, CORTIÑAS and ROTHENBERG, JJ., concur.
Docket Date 2012-08-07
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to strike aa initial brief
On Behalf Of UNITED STATES BLOOD BANK, INC.
Docket Date 2012-07-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ aa's initial brief
On Behalf Of JAMES MC AULEY
Docket Date 2012-07-19
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, appellant's July 3, 2012 motion to supplement the record is hereby denied.
Docket Date 2012-07-16
Type Response
Subtype Response
Description RESPONSE ~ to motion to supplement
On Behalf Of JAMES MC AULEY
Docket Date 2012-07-06
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of UNITED STATES BLOOD BANK, INC.
Docket Date 2012-07-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of UNITED STATES BLOOD BANK, INC.
Docket Date 2012-07-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UNITED STATES BLOOD BANK, INC.
Docket Date 2012-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of UNITED STATES BLOOD BANK, INC.
Docket Date 2012-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of UNITED STATES BLOOD BANK, INC.
Docket Date 2012-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ amended
On Behalf Of UNITED STATES BLOOD BANK, INC.
Docket Date 2012-04-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Department of Revenue, State of Florida's motion to take judicial notice of this Court's opinion and records in case no. 3D11-1705 is granted.
Docket Date 2012-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to take judicial notice of the third district opinion and record in case no. 3D11-1705
On Behalf Of JAMES MC AULEY
Docket Date 2012-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including May 19, 2012.
Docket Date 2012-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of UNITED STATES BLOOD BANK, INC.
Docket Date 2012-04-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999)
Docket Date 2012-04-16
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of JAMES MC AULEY
Docket Date 2012-04-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2012-03-29
Type Record
Subtype Index
Description Index ~ CL Nancy Purvis AE James Mcauley CL Nancy Purvis JU Lisa Vickers CL Nancy Purvis JU Lisa Vickers CL Nancy Purvis AE James Mcauley AE Albert Thornburn AA Teri Guttman-Valdes 0010741
Docket Date 2012-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES MC AULEY
Docket Date 2012-02-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ certificate receipt of notice of appeal CL Nancy Purvis JU Lisa Vickers CL Nancy Purvis AE Albert Thornburn AA Teri Guttman-Valdes 0010741
Docket Date 2012-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UNITED STATES BLOOD BANK, INC.
Docket Date 2012-02-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
UNITED STATES BLOOD BANK, INC., VS AGENCY FOR WORKFORCE INNOVATION, 3D2011-1705 2011-06-30 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-111283

Parties

Name UNITED STATES BLOOD BANK, INC.
Role Appellant
Status Active
Representations TERI GUTTMAN VALDES
Name AGENCY FOR WORKFORCE INNOVATION
Role Appellee
Status Active
Representations DIANNE AYERS, MYRA TAYLOR, DENNIS FINKEY
Name PETER L. PENROD
Role Appellee
Status Active
Name DOROTHY S. JOHNSON
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2012-03-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-01-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of UNITED STATES BLOOD BANK, INC.
Docket Date 2011-12-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of PETER L. PENROD
Docket Date 2011-12-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Teri Guttman-Valdes 0010741
Docket Date 2011-12-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of UNITED STATES BLOOD BANK, INC.
Docket Date 2011-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: insuff. copies provided
Docket Date 2011-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of UNITED STATES BLOOD BANK, INC.
Docket Date 2011-11-29
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of UNITED STATES BLOOD BANK, INC.
Docket Date 2011-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PETER L. PENROD
Docket Date 2011-11-04
Type Notice
Subtype Notice
Description Notice ~ of firm name change
On Behalf Of UNITED STATES BLOOD BANK, INC.
Docket Date 2011-10-14
Type Record
Subtype Index
Description Index
On Behalf Of AGENCY FOR WORKFORCE INNOVATION
Docket Date 2011-10-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ a transcripts
On Behalf Of UNITED STATES BLOOD BANK, INC.
Docket Date 2011-10-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UNITED STATES BLOOD BANK, INC.
Docket Date 2011-09-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee's motion for leave of court to redact social security numbers from the record on appeal is granted as stated in the motion.
Docket Date 2011-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PETER L. PENROD
Docket Date 2011-09-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave of court to react social security numbers from the record
On Behalf Of PETER L. PENROD
Docket Date 2011-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B)
Docket Date 2011-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of UNITED STATES BLOOD BANK, INC.
Docket Date 2011-08-10
Type Record
Subtype Index
Description Index ~ AE Agency For Workforce Innovatio AE Dianne Ayers AE Dennis Finkey AE Myra Taylor CC Dorothy Johnson JU Tom Clendennig CC Dorothy Johnson AE Myra Taylor AE Dennis Finkey AE Dianne Ayers AE Agency For Workforce Innovatio AA Teri Guttman-Valdes 0010741
Docket Date 2011-06-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UNITED STATES BLOOD BANK, INC.

Documents

Name Date
Reg. Agent Resignation 2021-05-18
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-09-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State