Detail by Officer/Registered Agent Name

Florida Profit Corporation

ADVANCED BIO-TECHNOLOGIES, INC.

Filing Information
P07000053640 01-0896367 05/03/2007 FL ACTIVE AMENDED AND RESTATED ARTICLES 04/21/2009 NONE
Principal Address
11000 REGENCY PKWY
SUITE 106
CARY, NC 27518

Changed: 08/12/2021
Mailing Address
4830 WEST KENNEDY BLVD
SUITE 600
TAMPA, FL 33609

Changed: 07/01/2016
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 01/06/2016

Address Changed: 01/06/2016
Officer/Director Detail Name & Address

Title Director, President

Butterfield, Peter
AVONBRIDGE HOUSE, BATH ROAD
CHIPPENHAM, WILTSHIRE, ENGLAND SN15 2BB GB

Title Director, Treasurer

Franklin, Andrew
AVONBRIDGE HOUSE, BATH ROAD
CHIPPENHAM, WILTSHIRE, ENGLAND SN15 2BB GB

Title Secretary

Chrysanthou, Chris
Avonbridge House, Bath Road
Chippenham, Wiltshire, England SN15 2BB GB

Title Director

Duggan, Alexander
Avonbridge House, Bath Road
Chippenham, Wiltshire, England SN15 2BB GB

Title Director

Heper, Jeyan
Avonbridge House, Bath road
Chippenham
Wiltshire, England SN152BB GB

Title Director

Sicvol, Amanda
11000 REGENCY PKWY
SUITE 106
CARY, NC 27518

Annual Reports
Report YearFiled Date
2022 02/22/2022
2023 02/28/2023
2024 03/11/2024