Menu Menu


ABVC Financials       Clear


ABVC        0001173313    
Filing Date Form Type Description Document
2015-05-15 10-Q View Document
2015-04-17 10-Q View Document
2015-04-17 10-K View Document
2015-04-17 10-Q View Document
2015-04-17 10-Q View Document
2015-04-17 10-Q View Document
2015-04-16 10-K View Document
2015-04-16 10-Q View Document
2015-04-16 10-Q View Document
2015-04-16 10-Q View Document
2015-04-15 10-K View Document
2014-11-20 UPLOAD View Document
2014-11-19 CORRESP View Document
2014-11-06 8-K/A ECOC 8KA View Document
2014-11-05 UPLOAD View Document
2014-10-31 8-K ECOC 103014 View Document
2014-10-24 8-K ECOC 8-K 102414 View Document
2013-05-16 8-K BANKRUPTCY PETITION FILING View Document
2013-04-03 8-K CHAPTER 7 BANKRUPTCY VOTE View Document
2013-02-22 8-K IANNOTTI RESIGNATION View Document
2013-02-19 8-K SALPIETRA RESIGNATION View Document
2013-01-31 UPLOAD View Document
2013-01-23 CORRESP View Document
2013-01-23 8-K/A AMENDED FORM 8-K SILBERSTEIN UNGAR RESIGNATION View Document
2013-01-18 8-K KEVIN STOLZ RESIGNATION View Document
2013-01-14 UPLOAD View Document
2013-01-10 8-K SILBERSTEIN UNGAR, PLLC RESIGNATION View Document
2012-12-19 NT 10-K NONE View Document
2012-10-03 8-K NICK DEMIRO RESIGNATION View Document
2012-10-03 8-K GRAS PATENT AWARD View Document
2012-10-02 8-K SALPIETRA $25,000 PROMISSORY NOTE View Document
2012-09-28 8-K STRATEGIC OPTIONS 8-K View Document
2012-08-23 8-K CROCKETT RESOLUTION View Document
2012-08-20 10-Q/A FORM 10-Q/A View Document
2012-08-16 8-K NIRTA $100,000 PROMISSORY NOTE View Document
2012-08-14 10-Q FORM 10-Q 3RD QUARTER FY 2012 View Document
2012-07-05 8-K SALPIETRA $100K NOTE View Document
2012-07-02 8-K SALPIETRA 6.26.12 PROMISSORY NOTE View Document
2012-06-18 8-K OMEGA DEVELOPMENT $30K NOTE View Document
2012-06-07 8-K FAIRMOUNT FIVE CONVERSION View Document
2012-06-04 8-K FAIRMOUNT FINAL TRANCHE View Document
2012-05-21 8-K FORM 8-K CROCKETT RESIGNATION View Document
2012-05-15 10-Q 2ND QUARTER FY 2012 10-Q View Document
2012-05-01 8-K FAIRMOUNT TRANCHE #22 View Document
2012-04-17 8-K FAIRMOUNT FIVE TRANCHE APRIL 13, 2012 View Document
2012-03-29 8-K FAIRMOUNT FIVE TRANCHES View Document
2012-03-01 SC 13G NONE View Document
2012-02-28 8-K FAIRMOUNT FIVE TRANCHES FEBRUARY 2012 View Document
2012-02-21 10-Q 1ST QUARTER FY 2012 FORM 10-Q View Document
2012-02-14 8-K FAIRMOUNT FIVE TRANCHE 2.13.12 View Document
2012-02-09 NT 10-Q NONE View Document
2012-02-06 8-K SILBERSTEIN UNGAR AUDITOR APPOINTMENT View Document
2012-01-27 4 FORM 4 View Document
2012-01-18 RW FORM RW S-1 WITHDRAWL View Document
2012-01-18 8-K JAMES ORCHARD RESIGNATION View Document
2012-01-12 RW FORM RW S-1 WITHDRAWL View Document
2012-01-03 8-K SHAHEEN JUDGEMENT FORM 8-K View Document
2011-12-28 10-K/A AMENDMENT NO. 1 OF FISCAL YEAR 2011 FORM 10-K View Document
2011-12-22 8-K SALLY RAMSEY EMPLOYMENT AGREEMENT View Document
2011-12-16 10-K FISCAL YEAR 2011 FORM 10-K View Document
2011-12-16 8-K TRANCHE #11 FAIRMOUNT FIVE View Document
2011-12-15 8-K EXTENSION OF SALPIETRA NOTE DUE DATE View Document
2011-11-29 8-K BASF LICENSE AGREEMENT FORM 8-K View Document
2011-11-01 8-K FAIRMOUNT FIVE TRANCHE 7 & CONVERSIONS OF PREFERRED SHARES View Document
2011-09-30 SC 13D NONE View Document
2011-09-22 SC 13D NONE View Document
2011-09-14 8-K FAIRMOUNT FIVE TRANCHE #6 View Document
2011-09-08 10-Q/A 10-Q/A FOR 3RD QUARTER FY 2011 View Document
2011-08-15 10-Q FORM 10-Q 3RD QUARTER FY 2011 View Document
2011-07-15 8-K NEW HEADQUARTERS OFFICE SPACE LEASE View Document
2011-07-11 8-K CURRENT REPORT FAIRMOUNT FIVE JULY 2011 TRANCHE View Document
2011-06-06 8-K FIRST AMENDMENT KROTINE EMPLOYMENT AGREEMENT View Document
2011-05-25 4 FORM 4 View Document
2011-05-19 8-K/A AMENDMENT OF RAMSEY'S EMPLOYMENT AGREEMENT View Document
2011-05-19 8-K RAMSEY THIRD AMENDMENT EMPLOYMENT AGREEMENT View Document
2011-05-12 10-Q 10-Q 2ND QUARTER FY 2011 View Document
2011-05-11 4 FORM 4 View Document
2011-05-11 4 FORM 4 View Document
2011-05-11 4 FORM 4 View Document
2011-05-11 4 FORM 4 View Document
2011-04-14 8-K APRIL 12, 2011 SERIES C PREFERRED STOCK SALE View Document
2011-03-28 8-K ELECTION OF DEMIRO & SALPIETRA View Document
2011-03-14 8-K FAIRMOUNT FIVE & BONNER INVESTMENTS View Document
2011-03-14 8-K REMPINSKI RESIGNATION View Document
2011-02-15 8-K SALPIETRA NOTE II FORM 8-K View Document
2011-02-14 10-Q 10-Q 1ST QUARTER 2011 View Document
2011-02-08 8-K 2011 ANNUAL MEETING RESULTS View Document
2011-01-24 8-K SALPIETRA NOTE EXTENSION View Document
2011-01-20 DEF 14A DEFINITIVE PROXY 2011 View Document
2011-01-14 10-K/A AMENDMENT NO. 1 TO FORM 10-K View Document
2011-01-13 10-K FISCAL YEAR 2010 FORM 10-K View Document
2011-01-11 PREM14A PRELIMINARY PROXY View Document
2010-12-27 8-K PROMISSORY NOTE & NEW INVESTMENT TERM SHEETS View Document
2010-12-20 NT 10-K View Document
2010-12-08 8-K SALPIETRA NOTE DEFAULT NOTICE View Document
2010-12-02 8-K TERM SHEETS EXPIRED DECEMBER 1, 2010 View Document
2010-11-18 8-K NOVEMBER 17, 2010 SHAREHOLDER LETTER CURRENT REPORT View Document
2010-10-22 8-K TERM SHEET EXTENSION 8-K View Document
2010-10-18 8-K/A AMENDMENT OF FORM 8-K SALPIETRA NOTE EXTENSION View Document
2010-10-18 8-K SALPIETRA NOTE EXTENSION View Document

Find registration statements, periodic reports, and other forms by typing ticker symbol of a company.

Ticker:

Search company filings and access detailed reports including 10-K, 10-Q, 8-K, and other critical filings. Stay informed on corporate disclosures, regulatory filings, and updates with our easy-to-use EDGAR API filings search tool.