Entity Name: | ABCO OFFICE FURNITURE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Nov 2001 (23 years ago) |
Date of dissolution: | 19 Oct 2010 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Oct 2010 (14 years ago) |
Document Number: | F01000006145 |
FEI/EIN Number | 481155727 |
Address: | 700 ROBBINS ROAD, GRAND HAVEN, MI, 49417 |
Mail Address: | 700 ROBBINS ROAD, GRAND HAVEN, MI, 49417 |
Place of Formation: | KANSAS |
Name | Role | Address |
---|---|---|
MASENTHIN GREGG | President | 7300 W. 110TH ST., OVERLAND PARK, KS, 66210 |
Name | Role | Address |
---|---|---|
HILL JOAN | Chief Operating Officer | 7300 W. 110TH ST., OVERLAND PARK, KS, 66210 |
Name | Role | Address |
---|---|---|
O'CONNELL MARY ANN | Secretary | 7300 W. 110TH ST., OVERLAND PARK, KS, 66210 |
Name | Role | Address |
---|---|---|
FOUNTAIN BRADLEY | Chief Financial Officer | 7300 W. 110TH ST., OVERLAND PARK, KS, 66210 |
Name | Role | Address |
---|---|---|
THOMAS WILLIAM | Chairman | 7300 W. 110TH ST., OVERLAND PARK, KS, 66210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-10-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-19 | 700 ROBBINS ROAD, GRAND HAVEN, MI 49417 | No data |
CHANGE OF MAILING ADDRESS | 2010-10-19 | 700 ROBBINS ROAD, GRAND HAVEN, MI 49417 | No data |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2010-10-19 |
ANNUAL REPORT | 2008-01-29 |
ANNUAL REPORT | 2007-01-09 |
ANNUAL REPORT | 2006-03-31 |
ANNUAL REPORT | 2005-03-25 |
ANNUAL REPORT | 2004-07-06 |
ANNUAL REPORT | 2003-02-03 |
Reg. Agent Change | 2002-06-11 |
ANNUAL REPORT | 2002-03-07 |
Foreign Profit | 2001-11-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State