Search icon

AB VISTA, INC.

Company Details

Entity Name: AB VISTA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 07 Sep 2012 (12 years ago)
Document Number: F12000003695
FEI/EIN Number 72-1569725
Address: 8151 Peter's Road, Suite 2001, Plantation, FL 33324
Mail Address: 8151 Peter's Road, Suite 2001, Plantation, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Napoe, Luda Secretary 8151 Peter's Road, Suite 2001 Plantation, FL 33324

Chief Financial Officer

Name Role Address
Vincent, Ian Chief Financial Officer 8151 Peter's Road, Suite 2001 Plantation, FL 33324

Treasurer

Name Role Address
Vincent, Ian Treasurer 8151 Peter's Road, Suite 2001 Plantation, FL 33324

President

Name Role Address
Fernandez, Juan Ignacio President 8151 Peter's Road, Suite 2001 Plantation, FL 33324

Director

Name Role Address
Keegan, Jennifer Director 8151 Peter's Road, Suite 2001 Plantation, FL 33324
Napoe, Luda Director 8151 Peter's Road, Suite 2001 Plantation, FL 33324

Assistant Secretary

Name Role Address
Keegan, Jennifer Assistant Secretary 8151 Peter's Road, Suite 2001 Plantation, FL 33324

Vice President

Name Role Address
Keegan, Jennifer Vice President 8151 Peter's Road, Suite 2001 Plantation, FL 33324
Wilcock, Pete Vice President 8151 Peter's Road, Suite 2001 Plantation, FL 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000101554 AB ENZYMES EXPIRED 2012-10-18 2017-12-31 No data 150 S.PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 8151 Peter's Road, Suite 2001, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2024-04-10 8151 Peter's Road, Suite 2001, Plantation, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000583854 TERMINATED 1000000839049 BROWARD 2019-08-26 2039-08-28 $ 2,207.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-09

Date of last update: 23 Jan 2025

Sources: Florida Department of State