Entity Name: | ABILIS SOLUTIONS CORP. |
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: | 10 Aug 2006 (19 years ago) |
Date of dissolution: | 30 Apr 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Apr 2021 (4 years ago) |
Document Number: | F06000005648 |
FEI/EIN Number |
010449686
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22 MONUMENT SQUARE, PORTLAND, ME, 04101, US |
Mail Address: | C/O DRUMMOND WOODSUM, 84 MARGINAL WAY, STE 600, PORTLAND, ME, 04101-2480, US |
Place of Formation: | MAINE |
Name | Role | Address |
---|---|---|
ELBAZ ALAIN | President | 22 MONUMENT SQUARE, PORTLAND, ME, 04101 |
LEGOFF ERIC | President | 22 MONUMENT SQUARE, PORTLAND, ME, 04101 |
ELBAZ ALAIN | Director | 22 MONUMENT SQUARE, PORTLAND, ME, 04101 |
LEGOFF ERIC | Director | 22 MONUMENT SQUARE, PORTLAND, ME, 04101 |
DIONNE PATRICE | Director | 22 MONUMENT SQUARE, PORTLAND, ME, 04101 |
DIONNE PATRICE | Vice President | 22 MONUMENT SQUARE, PORTLAND, ME, 04101 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-22 | 22 MONUMENT SQUARE, SUITE 202, PORTLAND, ME 04101 | - |
NAME CHANGE AMENDMENT | 2013-10-21 | ABILIS SOLUTIONS CORP. | - |
CHANGE OF MAILING ADDRESS | 2010-01-12 | 22 MONUMENT SQUARE, SUITE 202, PORTLAND, ME 04101 | - |
NAME CHANGE AMENDMENT | 2009-07-10 | ABILIS NEW ENGLAND INC. | - |
REGISTERED AGENT NAME CHANGED | 2008-04-23 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-27 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-04-30 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-10 |
Name Change | 2013-10-21 |
ANNUAL REPORT | 2013-01-08 |
Date of last update: 03 May 2025
Sources: Florida Department of State