Search icon

ADVANCED BIOFERMENTATION SERVICES INC.

Company Details

Entity Name: ADVANCED BIOFERMENTATION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 2009 (15 years ago)
Document Number: P09000103251
FEI/EIN Number 611579700
Address: 1883 INLET COVE COURT, FLEMING ISLAND, FL, 32003
Mail Address: PO BOX 9240, FLEMING ISLAND, FL, 32006
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED BIOFERMENTATION SERVICES 401(K) PLAN 2023 611579700 2024-07-22 ADVANCED BIOFERMENTATION SERVICES INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 9042137994
Plan sponsor’s address P.O. BOX 9240, FLEMING ISLAND, FL, 32006

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
ADVANCED BIOFERMENTATION SERVICES 401(K) PLAN 2022 611579700 2023-07-17 ADVANCED BIOFERMENTATION SERVICES INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 562000
Sponsor’s telephone number 9042137994
Plan sponsor’s address PO BOX 9240, FLEMING ISLAND, FL, 32006

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
ADVANCED BIOFERMENTATION SERVICES 401(K) PLAN 2021 611579700 2022-07-15 ADVANCED BIOFERMENTATION SERVICES INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9042137994
Plan sponsor’s address PO BOX 9240, FLEMING ISLAND, FL, 320060025

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing ROB WHITEMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-15
Name of individual signing ROB WHITEMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WHITEMAN GEORGE RDr. Agent 1883 INLET COVE COURT, FLEMING ISLAND, FL, 32003

Trustee

Name Role Address
George Robert Whiteman Revocable Trust Trustee 1883 INLET COVE COURT, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-29 WHITEMAN, GEORGE R, Dr. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3999297706 2020-05-01 0491 PPP 1883 INLET COVE CT, FLEMING ISLAND, FL, 32003
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27438
Loan Approval Amount (current) 27438
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLEMING ISLAND, CLAY, FL, 32003-2200
Project Congressional District FL-04
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27755.23
Forgiveness Paid Date 2021-07-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State