Entity Name: | ABEL TELECOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Jul 2001 (24 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | F01000003579 |
FEI/EIN Number | 861030931 |
Address: | 14354 N FRANK LLOYD WRIGHT, SUITE II, SCOTTSDALE, AZ, 85260, US |
Mail Address: | 14354 N. FRANK LLOYD WRIGHT, SUITE II, SCOTTSDALE, AZ, 85260, US |
Place of Formation: | ARIZONA |
Name | Role | Address |
---|---|---|
SISSON LARRY | Agent | 218 SOUTHERN COUNTRY LANE, QUINCY, FL, 32351 |
Name | Role | Address |
---|---|---|
ABEL HERBERT | President | 14354 N. FRANK LLOYD WRIGHT #II, SCOTTSDALE, AZ, 85260 |
Name | Role | Address |
---|---|---|
CURRY JAMES A | Secretary | 14354 N. FRANK LLOYD WRIGHT, #II, SCOTTSDALE, AZ, 85260 |
Name | Role | Address |
---|---|---|
CURRY JAMES A | Treasurer | 14354 N. FRANK LLOYD WRIGHT, #II, SCOTTSDALE, AZ, 85260 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-01-24 | 14354 N FRANK LLOYD WRIGHT, SUITE II, SCOTTSDALE, AZ 85260 | No data |
CHANGE OF MAILING ADDRESS | 2002-01-24 | 14354 N FRANK LLOYD WRIGHT, SUITE II, SCOTTSDALE, AZ 85260 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000102048 | LAPSED | 2003-SC-0098 | LAKE CNTY CRT,5TH JUD CIRC | 2003-02-26 | 2008-03-13 | $2770.38 | CITY ELECTRIC SUPPLY COMPANY, P.O. BOX 609521, ORLANDO, FL 32860-9521 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-01-24 |
Foreign Profit | 2001-07-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State