Entity Name: | ABEO SOFTWARE SOLUTIONS, 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: | 23 Aug 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 31 Jul 2017 (8 years ago) |
Document Number: | F05000004937 |
FEI/EIN Number |
010778879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5001 LBJ FWY, SUITE 320, DALLAS, TX, 75244, US |
Mail Address: | 5001 LBJ FWY, SUITE 320, DALLAS, TX, 75244, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
Huddleston Steven R | Director | 5001 LBJ FWY, DALLAS, TX, 75244 |
PICHANICK CRAIG | President | 5001 LBJ FWY, DALLAS, TX, 75244 |
Cates Lane | Secretary | 5001 LBJ FWY, DALLAS, TX, 75244 |
Scharfstein David | Chief Financial Officer | 5001 LBJ FWY, DALLAS, TX, 75244 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000140552 | ABEO MANAGEMENT CORPORATION | ACTIVE | 2017-12-22 | 2027-12-31 | - | 5001 LBJ FWY, SUITE 320, DALLAS, TX, 75244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-02 | 5001 LBJ FWY, SUITE 320, DALLAS, TX 75244 | - |
CHANGE OF MAILING ADDRESS | 2020-03-02 | 5001 LBJ FWY, SUITE 320, DALLAS, TX 75244 | - |
NAME CHANGE AMENDMENT | 2017-07-31 | ABEO SOFTWARE SOLUTIONS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-02 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-02 | CORPORATION SERVICE COMPANY | - |
CANCEL ADM DISS/REV | 2008-11-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-11 |
Name Change | 2017-07-31 |
Reg. Agent Change | 2017-03-02 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State