Search icon

AB ENZYMES, INC.

Company Details

Entity Name: AB ENZYMES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 13 Apr 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jun 2023 (2 years ago)
Document Number: F17000001686
FEI/EIN Number 82-1119058
Address: 8211 W. Broward Blvd, Suite 420, Plantation, FL 33324
Mail Address: 8211 W. Broward Blvd, Suite 420, Plantation, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL 33324

Chief Executive Officer

Name Role Address
Nielsen, Martin Chief Executive Officer 8211 W. Broward Blvd, Suite 420 Plantation, FL 33324

Chief Financial Officer

Name Role Address
Hilgefort, Kristof Chief Financial Officer 8211 W. Broward Blvd, Suite 420 Plantation, FL 33324

Vice President

Name Role Address
Hilgefort, Kristof Vice President 8211 W. Broward Blvd, Suite 420 Plantation, FL 33324

Treasurer

Name Role Address
Keegan, Jennifer Treasurer 8211 W. Broward Blvd, Suite 420 Plantation, FL 33324

President

Name Role Address
Nielsen, Martin President 8211 W. Broward Blvd, Suite 420 Plantation, FL 33324

Regional Finance Controller

Name Role Address
Chapman, Maribel Regional Finance Controller 8211 W. Broward Blvd, Suite 420 Plantation, FL 33324

Regional Director

Name Role Address
Swarr, Derrick Regional Director 8211 W. Broward Blvd, Suite 420 Plantation, FL 33324

Director

Name Role Address
Napoe, Luda Director 8211 W. Broward Blvd, Suite 420 Plantation, FL 33324
NIELSEN, MARTIN Director 8211 W. BROWARD BLVD, SUITE 420 PLANTATION, FL 33324

Secretary

Name Role Address
Napoe, Luda Secretary 8211 W. Broward Blvd, Suite 420 Plantation, FL 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 8211 W. Broward Blvd, Suite 420, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2024-04-11 8211 W. Broward Blvd, Suite 420, Plantation, FL 33324 No data
AMENDMENT 2023-06-30 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-12
AMENDED ANNUAL REPORT 2024-08-05
ANNUAL REPORT 2024-04-11
Amendment 2023-06-30
ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT 2022-09-16
AMENDED ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-29

Date of last update: 19 Jan 2025

Sources: Florida Department of State