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 |
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 |
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. | - |
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