Search icon

CSL PLASMA INC.

Company Details

Name: CSL PLASMA INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 2007 (18 years ago)
Authority Date: 17 Aug 2007 (18 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0671596
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
Principal Office: 900 BROKEN SOUND PARKWAY, STE 400, BOCA RATON, FL 33487
Place of Formation: DELAWARE

Officer

Name Role
Joseph Genco Officer
Michelle Meyer Officer

Secretary

Name Role
Greg Boss Secretary

President

Name Role
Michelle Meyer President
Walter Charles President

Treasurer

Name Role
Joseph Genco Treasurer

Director

Name Role
John Levy Director
Paul McKenzie Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
ZLB BIOPLASMA INC. Old Name

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-04-10
Annual Report 2022-05-02
Annual Report 2021-06-11
Annual Report 2020-06-10
Annual Report 2019-05-13
Annual Report 2018-05-03
Principal Office Address Change 2017-05-29
Annual Report 2017-05-29
Annual Report 2016-07-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000262 Civil Rights Employment 2010-04-19 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2010-04-19
Termination Date 2011-09-12
Date Issue Joined 2010-04-26
Pretrial Conference Date 2011-08-29
Section 1441
Sub Section CV
Status Terminated

Parties

Name SPENCER
Role Plaintiff
Name CSL PLASMA INC.
Role Defendant
1300637 Health Care / Pharma 2013-06-20 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-06-20
Termination Date 2014-09-19
Section 1441
Sub Section PR
Status Terminated

Parties

Name GOODMAN
Role Plaintiff
Name CSL PLASMA INC.
Role Defendant
1400433 Civil Rights Employment 2014-06-10 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-06-10
Termination Date 2014-07-25
Date Issue Joined 2014-06-17
Section 1441
Sub Section NR
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name CSL PLASMA INC.
Role Defendant
1200591 Health Care / Pharma 2012-09-20 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2012-09-20
Termination Date 2016-03-18
Date Issue Joined 2012-09-20
Section 1441
Sub Section PR
Status Terminated

Parties

Name LOWE
Role Plaintiff
Name CSL PLASMA INC.
Role Defendant
1900088 Other Personal Injury 2019-03-07 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2019-03-07
Termination Date 2020-06-10
Date Issue Joined 2019-03-07
Section 1441
Sub Section PI
Status Terminated

Parties

Name CARTER,
Role Plaintiff
Name CSL PLASMA INC.
Role Defendant
5900001 Health Care / Pharma 2012-09-20 missing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-09-20
Termination Date 1900-01-01
Section 1441
Sub Section PR
Status Pending

Parties

Name CSL PLASMA INC.
Role Defendant
Name LOWE
Role Plaintiff

Sources: Kentucky Secretary of State