Search icon

ABEO SOFTWARE SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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