Search icon

ABS - AMERICAN BUILDING SUPPLY, INC.

Company Details

Entity Name: ABS - AMERICAN BUILDING SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Aug 2006 (18 years ago)
Date of dissolution: 08 Jan 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: F06000005290
FEI/EIN Number NOT APPLICABLE
Address: 8360 Elder Creek Road, Sacramento, CA, 95828, US
Mail Address: 8360 Elder Creek Road, Sacramento, CA, 95828, US
Place of Formation: CALIFORNIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Castillo Daniel President 2645 Silver Crescent Drive, Charlotte, NC, 28273

Chief Financial Officer

Name Role Address
Linker John R Chief Financial Officer 2645 Silver Crescent Drive, Charlotte, NC, 28273

Sr

Name Role Address
Parello Jim Sr 2645 Silver Crescent Drive, Charlotte, NC, 28273
Logan John Sr 2645 Silver Crescent Drive, Charlotte, NC, 28273

Treasurer

Name Role Address
Luke Brian Treasurer 2645 Silver Crescent Drive, Charlotte, NC, 28273

Assi

Name Role Address
Vining Scott Assi 2645 Silver Crescent Drive, Charlotte, NC, 28273

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-01-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 8360 Elder Creek Road, Sacramento, CA 95828 No data
CHANGE OF MAILING ADDRESS 2020-05-29 8360 Elder Creek Road, Sacramento, CA 95828 No data
REGISTERED AGENT NAME CHANGED 2018-05-14 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
WITHDRAWAL 2021-01-08
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-20
Reg. Agent Change 2018-05-14
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State