Entity Name: | ABB MOTORS AND MECHANICAL 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: | 10 Apr 1973 (52 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Apr 2018 (7 years ago) |
Document Number: | 829859 |
FEI/EIN Number |
43-0168840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 305 Gregson Drive, Cary, NC, 27511, US |
Mail Address: | 305 Gregson Drive, Cary, NC, 27511, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
Gray Michael | Director | 305 Gregson Drive, Cary, NC, 27511 |
Hoysniemi Tuomo | President | 305 Gregson Drive, Cary, NC, 27511 |
Hoysniemi Tuomo | Director | 305 Gregson Drive, Cary, NC, 27511 |
Smith Bridget | Director | 305 Gregson Drive, Cary, NC, 27511 |
Smith Bridget | Secretary | 305 Gregson Drive, Cary, NC, 27511 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Green Jason | Vice President | 305 Gregson Drive, Cary, NC, 27511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 305 Gregson Drive, Cary, NC 27511 | - |
CHANGE OF MAILING ADDRESS | 2024-03-27 | 305 Gregson Drive, Cary, NC 27511 | - |
NAME CHANGE AMENDMENT | 2018-04-24 | ABB MOTORS AND MECHANICAL INC. | - |
REINSTATEMENT | 2013-01-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-29 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-29 | CT CORPORATION SYSTEM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-25 |
Name Change | 2018-04-24 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State