Search icon

ATLANTIC BIOLOGICALS CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATLANTIC BIOLOGICALS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC BIOLOGICALS CORP. 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: 01 Sep 1998 (27 years ago)
Document Number: P98000076037
FEI/EIN Number 650860293

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

Address: 20101 NE 16TH PLACE, MIAMI, FL, 33179
Mail Address: 20101 NE 16TH PLACE, MIAMI, FL, 33179
ZIP code: 33179
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORREA MICHAEL A Secretary 20101 NE 16TH PLACE, MIAMI, FL, 33179
MOODY KAREN L President 20101 NE 16TH PLACE, MIAMI, FL, 33179
MOODY KAREN L Director 20101 NE 16TH PLACE, MIAMI, FL, 33179
Harris Christopher D Chie 20101 NE 16TH PLACE, MIAMI, FL, 33179
MOODY KAREN L Agent 20101 NE 16TH PLACE, MIAMI, FL, 33179

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Fax Number:
305-690-4213
Contact Person:
KATHY RAY
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned
User ID:
P0292417
Trade Name:
ATLANTIC BIOLOGICALS/NATIONAL APOTHECARY SOLUTIONS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1J718
UEI Expiration Date:
2020-11-11

Business Information

Doing Business As:
CARIBBEAN ENDOSCOPY
Activation Date:
2019-11-12
Initial Registration Date:
2001-09-06

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1J718
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-30
CAGE Expiration:
2029-07-30
SAM Expiration:
2025-07-26

Contact Information

POC:
KATHY RAY
Corporate URL:
http://www.atlanticbiologicals.com

Legal Entity Identifier

LEI Number:
5493002JAU0QMIS5QY91

Registration Details:

Initial Registration Date:
2015-12-31
Next Renewal Date:
2016-12-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
650860293
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000044632 ATLANTIC BIOLOGICALS/NATIONAL APOTHECARY SOLUTIONS ACTIVE 2024-04-01 2029-12-31 - 20101 NE 16TH PL, MIAMI, FL, 33179--000
G18000068446 ATLANTIC BIOLOGICALS/NATIONAL APOTHECARY SOLUTIONS EXPIRED 2018-06-15 2023-12-31 - 20101 NE 16TH PL, MIAMI, FL, 33179
G12000048246 ATLANTIC BIOLOGICALS/NATIONAL APOTHECARY SOLUTIONS EXPIRED 2012-05-24 2017-12-31 - 20101 NE 16TH PLACE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 20101 NE 16TH PLACE, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2006-04-05 20101 NE 16TH PLACE, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2006-04-05 MOODY, KAREN L -
REGISTERED AGENT ADDRESS CHANGED 2004-02-11 20101 NE 16TH PLACE, MIAMI, FL 33179 -

Court Cases

Title Case Number Docket Date Status
PETER J. QUELLMAN, et al., VS ATLANTIC BIOLOGICALS CORP., 3D2015-2578 2015-11-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-21945

Parties

Name TIMOTHY CURCIO
Role Appellant
Status Active
Name STANDARD DISTRIBUTORS, LLC
Role Appellant
Status Active
Name PETER J. QUELLMAN
Role Appellant
Status Active
Representations BROOKE A. BACH, NATHAN M. SAUNDERS, JONATHAN E. POLLARD
Name ATLANTIC BIOLOGICALS CORP.
Role Appellee
Status Active
Representations JONATHAN C. BROWN, JOHN W. MCLUSKEY, LAURI WALDMAN ROSS
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for appellate attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2016-06-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-05-10
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, May 16, 2016. The Court will consider the case without oral argument. WELLS, SALTER and SCALES, JJ., concur.
Docket Date 2016-05-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ATLANTIC BIOLOGICALS CORP.
Docket Date 2016-02-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PETER J. QUELLMAN
Docket Date 2016-02-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PETER J. QUELLMAN
Docket Date 2016-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-7 days to 2/29/16
Docket Date 2016-02-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ATLANTIC BIOLOGICALS CORP.
Docket Date 2016-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ATLANTIC BIOLOGICALS CORP.
Docket Date 2016-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ATLANTIC BIOLOGICALS CORP.
Docket Date 2016-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-21 days to 2/1/16
Docket Date 2016-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ATLANTIC BIOLOGICALS CORP.
Docket Date 2015-12-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PETER J. QUELLMAN
Docket Date 2015-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PETER J. QUELLMAN
Docket Date 2015-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PETER J. QUELLMAN
Docket Date 2015-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 12/18/15
Docket Date 2015-11-18
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 PETER J. QUELLMAN
Docket Date 2015-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-21 days to 12/11/15.
Docket Date 2015-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ATLANTIC BIOLOGICALS CORP.
Docket Date 2015-11-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 27, 2015.
Docket Date 2015-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ATLANTIC BIOLOGICALS CORP.
Docket Date 2015-11-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PETER J. QUELLMAN
Docket Date 2015-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-11-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C77022P0286
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
95079.00
Base And Exercised Options Value:
95079.00
Base And All Options Value:
95079.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-04-08
Description:
MEDSURG
Naics Code:
325413: IN-VITRO DIAGNOSTIC SUBSTANCE MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C26121P1435
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
26528.53
Base And Exercised Options Value:
26528.53
Base And All Options Value:
26528.53
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-08-12
Description:
CHLORHEXIDINE GABAPENTIN LOPERAMIDE
Naics Code:
325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS
Procurement Instrument Identifier:
36C77021P0552
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-211680.00
Base And Exercised Options Value:
-211680.00
Base And All Options Value:
-211680.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-06-01
Description:
12 LINE ITEM PHARMACEUTICALS
Naics Code:
325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
519800.00
Total Face Value Of Loan:
519800.00

Trademarks

Serial Number:
76639985
Mark:
ATLANTIC BIOLOGICALS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2005-06-02
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ATLANTIC BIOLOGICALS

Goods And Services

For:
DISTRIBUTORSHIP SERVICES IN THE FIELD OF PHARMACEUTICAL AND BLOOD PRODUCTS
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
51
Initial Approval Amount:
$519,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$519,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$526,701.79
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $519,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State