Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CRYO-CELL INTERNATIONAL, INC.

Filing Information
F96000004549 22-3023093 08/29/1996 DE ACTIVE
Principal Address
700 BROOKER CREEK BLVD
SUITE 1800
OLDSMAR, FL 34677

Changed: 03/28/2005
Mailing Address
700 BROOKER CREEK BLVD
SUITE 1800
OLDSMAR, FL 34677

Changed: 03/28/2005
Registered Agent Name & Address SMITH, DARRELL C
101 E. KENNEDY BLVD., STE. 2800
TAMPA, FL 33602

Name Changed: 08/11/2003

Address Changed: 08/11/2003
Officer/Director Detail Name & Address

Title CEO

PORTNOY, DAVID
700 BROOKER CREEK BLVD STE 1800
OLDSMAR, FL 34677

Title CEO

PORTNOY, MARK
700 BROOKER CREEK BLVD, STE 1800
OLDSMAR, FL 34677

Title D

BERGER, HAROLD
700 BROOKER CREEK BLVD, STE 1800
OLDSMAR, FL 34677

Title CIO

MIKULINSKY, OLEG
700 BROOKER CREEK BLVD, STE 1800
OLDSMAR, FL 34677

Title CFO

Taymans, Jill
700 BROOKER CREEK BLVD
SUITE 1800
OLDSMAR, FL 34677

Title Director

Mizrahi, Daniel
700 BROOKER CREEK BLVD
SUITE 1800
OLDSMAR, FL 34677

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 03/02/2023
2024 03/02/2024

Document Images
03/02/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
06/11/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
08/13/2007 -- ANNUAL REPORT View image in PDF format
02/17/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
07/20/2004 -- ANNUAL REPORT View image in PDF format
08/11/2003 -- Reg. Agent Change View image in PDF format
05/16/2003 -- ANNUAL REPORT View image in PDF format
01/25/2002 -- ANNUAL REPORT View image in PDF format
04/16/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
03/30/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
08/29/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format