Entity Name: | ABS - AMERICAN BUILDING SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Aug 2006 (19 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8360 Elder Creek Road, Sacramento, CA, 95828, US |
Mail Address: | 8360 Elder Creek Road, Sacramento, CA, 95828, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Castillo Daniel | President | 2645 Silver Crescent Drive, Charlotte, NC, 28273 |
Linker John R | Chief Financial Officer | 2645 Silver Crescent Drive, Charlotte, NC, 28273 |
Parello Jim | Sr | 2645 Silver Crescent Drive, Charlotte, NC, 28273 |
Logan John | Sr | 2645 Silver Crescent Drive, Charlotte, NC, 28273 |
Luke Brian | Treasurer | 2645 Silver Crescent Drive, Charlotte, NC, 28273 |
Vining Scott | Assi | 2645 Silver Crescent Drive, Charlotte, NC, 28273 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-01-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-29 | 8360 Elder Creek Road, Sacramento, CA 95828 | - |
CHANGE OF MAILING ADDRESS | 2020-05-29 | 8360 Elder Creek Road, Sacramento, CA 95828 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-14 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
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 Apr 2025
Sources: Florida Department of State