Search icon

ABB DE INC. - Florida Company Profile

Company Details

Entity Name: ABB DE 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: 30 Dec 1980 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Dec 2001 (23 years ago)
Document Number: 847843
FEI/EIN Number 36-3100018

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: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Gray Michael President 305 Gregson Drive, Cary, NC, 27511
Cropp Byron Assi 305 Gregson Drive, Cary, NC, 27511
Plaster Michael Director 305 Gregson Drive, Cary, NC, 27511
Plaster Michael Vice President 305 Gregson Drive, Cary, NC, 27511
Smith Bridget Secretary 305 Gregson Drive, Cary, NC, 27511
Smith Bridget Director 305 Gregson Drive, Cary, NC, 27511

Events

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 2001-12-31 ABB DE INC. -
NAME CHANGE AMENDMENT 2001-11-09 ASEA BROWN BOVERI INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-04-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 1994-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
NAME CHANGE AMENDMENT 1992-02-07 ABB POWER T&D COMPANY INC. -
NAME CHANGE AMENDMENT 1989-04-07 ABB POWER DISTRIBUTION INC. -
NAME CHANGE AMENDMENT 1984-02-15 BBC BROWN BOVERI, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State