Search icon

ABC BUS, INC.

Company Details

Entity Name: ABC BUS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 22 Dec 1981 (43 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Dec 2001 (23 years ago)
Document Number: 851368
FEI/EIN Number 59-1973634
Address: 1506 30TH STREET NW, FARIBAULT, MN 55021
Mail Address: 1506 30TH STREET NW, FARIBAULT, MN 55021
Place of Formation: MISSOURI

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Chairman of the Board

Name Role Address
CORNELL, DANE R Chairman of the Board 17469 WEST COLONIAL DRIVE, WINTER GARDEN, FL 34787

Director

Name Role Address
CORNELL, DANE R Director 17469 WEST COLONIAL DRIVE, WINTER GARDEN, FL 34787
Cornell, Roman M Director 17469 West Colonial Drive, Winter Garden, FL 34787

Chief Financial Officer

Name Role Address
Carns, Charles Chief Financial Officer 17469 West Colonial Dr., Winter Garden, FL 34787

Chief Executive Officer

Name Role Address
Cornell, Roman M Chief Executive Officer 17469 West Colonial Drive, Winter Garden, FL 34787

President

Name Role Address
Cornell, Roman M President 17469 West Colonial Drive, Winter Garden, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000110927 ABC PARTS SOURCE ACTIVE 2019-10-11 2029-12-31 No data 17469 WEST COLONIAL DRIVE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2020-12-15 LEGALINC CORPORATE SERVICES INC. No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 1506 30TH STREET NW, FARIBAULT, MN 55021 No data
CHANGE OF MAILING ADDRESS 2009-04-06 1506 30TH STREET NW, FARIBAULT, MN 55021 No data
MERGER 2001-12-19 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 100000039501

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
Reg. Agent Change 2020-12-15
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QMCA25D0008 2024-11-25 No data No data
Unique Award Key CONT_IDV_47QMCA25D0008_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 50000000.00

Description

Title OTHER THAN SCHEDULE
NAICS Code 423110: AUTOMOBILE AND OTHER MOTOR VEHICLE MERCHANT WHOLESALERS
Product and Service Codes 2310: PASSENGER MOTOR VEHICLES

Recipient Details

Recipient ABC BUS, INC.
UEI XMTFGLNFD533
Recipient Address UNITED STATES, 17469 W COLONIAL DR, WINTER GARDEN, ORANGE, FLORIDA, 347879710
PURCHASE ORDER AWARD 15B30224P00000317 2024-05-08 2024-05-30 2024-05-30
Unique Award Key CONT_AWD_15B30224P00000317_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 6224.04
Current Award Amount 6224.04
Potential Award Amount 6224.04

Description

Title REPAIRS FOR BUS RP#-296
NAICS Code 811111: GENERAL AUTOMOTIVE REPAIR
Product and Service Codes L023: TECHNICAL REPRESENTATIVE- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

Recipient Details

Recipient ABC BUS, INC.
UEI XMTFGLNFD533
Recipient Address UNITED STATES, 17469 W COLONIAL DR, WINTER GARDEN, ORANGE, FLORIDA, 347879710
No data IDV 47QMCA24D000M 2024-04-04 No data No data
Unique Award Key CONT_IDV_47QMCA24D000M_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 49000000.00

Description

Title OTHER THAN SCHEDULE
NAICS Code 336211: MOTOR VEHICLE BODY MANUFACTURING
Product and Service Codes 2310: PASSENGER MOTOR VEHICLES

Recipient Details

Recipient ABC BUS, INC.
UEI XMTFGLNFD533
Recipient Address UNITED STATES, 17469 W COLONIAL DR, WINTER GARDEN, ORANGE, FLORIDA, 347879710

Date of last update: 05 Feb 2025

Sources: Florida Department of State