Search icon

ABNEY & ASSOCIATES, INC.

Company Details

Entity Name: ABNEY & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Aug 2001 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F01000004517
FEI/EIN Number 931277439
Address: 730 SW 4TH STREET, CORVALLIS, OR, 97333
Mail Address: 2067 Coventryville Rd., Pottstown, PA, 19465, US
Place of Formation: OREGON

Agent

Name Role Address
ABNEY FRANK L Agent 13988 LAKE POINT DR, CLEARWATER, FL, 33762

Officer

Name Role Address
ABNEY FRANK L Officer 13988 LAKE POINT DR, CLEARWATER, FL, 33762

President

Name Role Address
RAMSAY CHRISTOPHER L President 2067 COVENTRYVILLE ROAD, POTTSTOWN, PA, 194651100

Secretary

Name Role Address
RAMSAY CHRISTOPHER L Secretary 2067 COVENTRYVILLE ROAD, POTTSTOWN, PA, 194651100

Treasurer

Name Role Address
RAMSAY CHRISTOPHER L Treasurer 2067 COVENTRYVILLE ROAD, POTTSTOWN, PA, 194651100

Director

Name Role Address
RAMSAY CHRISTOPHER L Director 2067 COVENTRYVILLE ROAD, POTTSTOWN, PA, 194651100

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-04-29 730 SW 4TH STREET, CORVALLIS, OR 97333 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-09 730 SW 4TH STREET, CORVALLIS, OR 97333 No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-23 13988 LAKE POINT DR, CLEARWATER, FL 33762 No data

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-03-18
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State