Detail by Entity Name

Foreign Profit Corporation

CSL PLASMA INC.

Filing Information
F01000004484 74-2967974 08/23/2001 DE ACTIVE NAME CHANGE AMENDMENT 05/01/2009 NONE
Principal Address
900 Broken Sound Parkway
Ste 400
Boca Raton, FL 33487

Changed: 03/05/2024
Mailing Address
900 Broken Sound Parkway
Ste 400
Boca Raton, FL 33487

Changed: 03/05/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title President / CEO

Meyer, Michelle
900 Broken Sound Parkway
Ste 400
Boca Raton, FL 33487

Title Treasurer / CFO

Genco, Joseph
900 Broken Sound Parkway
Ste 400
Boca Raton, FL 33487

Title President

Charles, Walter
900 Broken Sound Parkway
Ste 400
Boca Raton, FL 33487

Title Treasurer

Genco, Joseph
900 Broken Sound Parkway
Ste 400
Boca Raton, FL 33487

Title Director

McKenzie, Paul
900 Broken Sound Parkway
Ste 400
Boca Raton, FL 33487

Title Secretary

Boss, Greg
900 Broken Sound Parkway
Ste 400
Boca Raton, FL 33487

Title Director

Levy, John
900 Broken Sound Parkway
Ste 400
Boca Raton, FL 33487

Annual Reports
Report YearFiled Date
2022 01/07/2022
2023 03/01/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
01/07/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
09/22/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/30/2020 -- ANNUAL REPORT View image in PDF format
10/03/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
05/25/2011 -- ADDRESS CHANGE View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- Name Change View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
12/19/2006 -- REINSTATEMENT View image in PDF format
10/04/2005 -- REINSTATEMENT View image in PDF format
04/06/2004 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
08/23/2001 -- Foreign Profit View image in PDF format