Search icon

ABSG CONSULTING INC. - Florida Company Profile

Branch

Company Details

Entity Name: ABSG CONSULTING 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: 27 Oct 1972 (52 years ago)
Branch of: ABSG CONSULTING INC., NEW YORK (Company Number 315509)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jul 2001 (24 years ago)
Document Number: 828907
FEI/EIN Number 132695912

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

Address: 1701 CITY PLAZA DRIVE, SPRING, TX, 77389, US
Mail Address: 1701 CITY PLAZA DRIVE, SPRING, TX, 77389, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
MOODY RYAN P Director 1701 CITY PLAZA DRIVE, SPRING, TX, 77389
GARZA ERIK Secretary 1701 CITY PLAZA DRIVE, SPRING, TX, 77389
CLUTTERBUCK JAMES M Treasurer 1701 CITY PLAZA DRIVE, SPRING, TX, 77389
WOODS JOSEPH E Director 1701 CITY PLAZA DRIVE, SPRING, TX, 77389
Stenzler Jacob N Director 80 M Street SE, Washington, DE, 20003

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-25 1701 CITY PLAZA DRIVE, SPRING, TX 77389 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 1701 CITY PLAZA DRIVE, SPRING, TX 77389 -
NAME CHANGE AMENDMENT 2001-07-10 ABSG CONSULTING INC. -
NAME CHANGE AMENDMENT 1999-02-18 ABS GROUP INC., A SUBSIDIARY OF ABS GROUP OF COMPANIES, INC. -
NAME CHANGE AMENDMENT 1997-10-10 ABS INTEGRATED SERVICES, INC. -
NAME CHANGE AMENDMENT 1997-01-24 ABS SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-02-07 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 1991-09-26 ABS INDUSTRIAL VERIFICATION, INC. -
REGISTERED AGENT NAME CHANGED 1989-03-06 THE PRENTICE-HALL CORPORATION SYSTEM, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State