Search icon

SENZIME, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SENZIME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SENZIME, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Nov 2019 (5 years ago)
Document Number: P19000086492
FEI/EIN Number 35-2680126

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

Address: 748 Hanley Industrial Ct, Saint Louis, MO, 63144, US
Mail Address: 748 Hanley Industrial Ct, Saint Louis, MO, 63144, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SENZIME, INC., MINNESOTA ff81df0c-5b67-ec11-91b6-00155d32b93a MINNESOTA
Headquarter of SENZIME, INC., COLORADO 20211144236 COLORADO
Headquarter of SENZIME, INC., ILLINOIS CORP_73806208 ILLINOIS

Key Officers & Management

Name Role Address
Grujicic Slavoljub Director 748 Hanley Industrial Ct, Saint Louis, MO, 63144
Tulkki Johanna Director Ulls vag 41, Uppsala, Sweden, OC, 75651
Siberg Philip Director 748 Hanley Industrial Ct, Saint Louis, MO, 63144
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 748 Hanley Industrial Ct, Saint Louis, MO 63144 -
CHANGE OF MAILING ADDRESS 2024-02-22 748 Hanley Industrial Ct, Saint Louis, MO 63144 -

Court Cases

Title Case Number Docket Date Status
SENZIME AB, Appellant(s) v. MERCURY ENTERPRISES, INC., SENZIME, INC., Appellee(s). 6D2024-0724 2024-04-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2023-CA-002153-0001-XX

Parties

Name MERCURY ENTERPRISES, INC.
Role Appellee
Status Active
Representations CAROLINE C. DUNKLE, ESQ., CHRISTINA KENNEDY, ESQ., EMILY FRIEND HORNER, ESQ., James Andrew McKee
Name SENZIME, INC.
Role Appellee
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active
Name SENZIME AB
Role Appellant
Status Active
Representations BETHANY PANDHER, ESQ., GABRIEL DIAZ, ESQ., THOMAS HEISLER, ESQ., ELLIOT SCHERKER, ESQ., JOSEPH J. MAMOUNAS, ESQ.

Docket Entries

Docket Date 2024-05-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of SENZIME AB
Docket Date 2024-10-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Appellant's request for oral argument is denied.
View View File
Docket Date 2024-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SENZIME AB
Docket Date 2024-07-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of SENZIME AB
View View File
Docket Date 2024-06-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of MERCURY ENTERPRISES, INC.
View View File
Docket Date 2024-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of SENZIME AB
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance - JAMES A. MCKEE FOR MERCURY ENTERPRISES, INC.
On Behalf Of MERCURY ENTERPRISES, INC.
Docket Date 2024-04-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SENZIME AB
Docket Date 2024-04-05
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SENZIME AB
Docket Date 2024-07-17
Type Order
Subtype Order
Description Upon consideration that Attorney Nathan Imfeld has not moved to appear in this Court pro hac vice, as previously ordered, Attorney Nathan Imfeld is hereby removed from this proceeding.
View View File
Docket Date 2024-04-12
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Nathan Imfeldshall move to appear in this court pro hac vice pursuant to Florida Rule ofGeneral Practice and Judicial Administration 2.510 or the attorney will beremoved from this proceeding.
Docket Date 2024-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-06
Type Mandate
Subtype Mandate
Description Mandate
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-27
Domestic Profit 2019-11-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State