Search icon

ABS - AMERICAN BUILDING SUPPLY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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 Apr 2025

Sources: Florida Department of State