Detail by Entity Name

Foreign Profit Corporation

AB MAURI FOOD INC.

Filing Information
P10648 22-2723920 07/02/1986 CA ACTIVE NAME CHANGE AMENDMENT 09/14/2009 NONE
Principal Address
4240 Duncan Avenue
Suite 150
St. Louis, MO 63110

Changed: 03/01/2024
Mailing Address
4240 Duncan Avenue
Suite 150
St. Louis, MO 63110

Changed: 03/01/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/03/1992

Address Changed: 07/03/1992
Officer/Director Detail Name & Address

Title Assistant Secretary

Robben, Eric
4240 Duncan Avenue
Suite 150
St. Louis, MO 63110

Title President

Fenton, Brent
4240 Duncan Avenue
Suite 150
St. Louis, MO 63110

Title Assistant Treasurer

Keegan, Jennifer
4240 Duncan Avenue
Suite 150
St. Louis, MO 63110

Title Director

Fenton, Brent
4240 Duncan Avenue
Suite 150
St. Louis, MO 63110

Title VP

Zacca, Nancy
4240 Duncan Avenue
Suite 150
St. Louis, MO 63110

Title VP

Raiche, Jessica
4240 Duncan Avenue
Suite 150
St. Louis, MO 63110

Title Director

Napoe, Luda
4240 Duncan Avenue
Suite 150
St. Louis, MO 63110

Title Secretary

Napoe, Luda
4240 Duncan Avenue
Suite 150
St. Louis, MO 63110

Title Senior Vice President

Napoe, Luda
4240 Duncan Avenue
Suite 150
St. Louis, MO 63110

Title CFO

Lopez, Naomi
4240 Duncan Avenue
Suite 150
St. Louis, MO 63110

Title Treasurer

Lopez, Naomi
4240 Duncan Avenue
Suite 150
St. Louis, MO 63110

Title Director

Lopez, Naomi
4240 Duncan Avenue
Suite 150
St. Louis, MO 63110

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 02/23/2023
2024 03/01/2024

Document Images
03/01/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
03/04/2013 -- ANNUAL REPORT View image in PDF format
03/11/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
09/14/2009 -- Name Change View image in PDF format
02/27/2009 -- ANNUAL REPORT View image in PDF format
01/17/2008 -- ANNUAL REPORT View image in PDF format
03/28/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- REINSTATEMENT View image in PDF format
05/19/2003 -- ANNUAL REPORT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
09/14/2001 -- ANNUAL REPORT View image in PDF format
05/13/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format