Search icon

AB MAURI FOOD INC. - Florida Company Profile

Company Details

Entity Name: AB MAURI FOOD INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jul 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Sep 2009 (16 years ago)
Document Number: P10648
FEI/EIN Number 22-2723920

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4240 Duncan Avenue, Suite 150, St. Louis, MO, 63110, US
Mail Address: 4240 Duncan Avenue, Suite 150, St. Louis, MO, 63110, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Robben Eric Assi 4240 Duncan Avenue, St. Louis, MO, 63110
Fenton Brent President 4240 Duncan Avenue, St. Louis, MO, 63110
Keegan Jennifer Assi 4240 Duncan Avenue, St. Louis, MO, 63110
Fenton Brent Director 4240 Duncan Avenue, St. Louis, MO, 63110
Zacca Nancy Vice President 4240 Duncan Avenue, St. Louis, MO, 63110
Raiche Jessica Vice President 4240 Duncan Avenue, St. Louis, MO, 63110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 4240 Duncan Avenue, Suite 150, St. Louis, MO 63110 -
CHANGE OF MAILING ADDRESS 2024-03-01 4240 Duncan Avenue, Suite 150, St. Louis, MO 63110 -
NAME CHANGE AMENDMENT 2009-09-14 AB MAURI FOOD INC. -
REINSTATEMENT 2005-03-14 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1992-07-03 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-03 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1991-09-30 BURNS PHILP FOOD INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000611193 TERMINATED 1000000615880 LEON 2014-04-28 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-06
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: 03 Apr 2025

Sources: Florida Department of State