Entity Name: | ABM ONSITE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Oct 2009 (15 years ago) |
Date of dissolution: | 21 Jun 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Jun 2017 (8 years ago) |
Document Number: | F09000004265 |
FEI/EIN Number | 201931443 |
Address: | 1111 Fannin, Suite 1500, Houston, TX, 77022, US |
Mail Address: | 14141 SOUTHWEST FREEWAY, SUITE 477, SUGAR LAND, TX, 77478 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Morris Michael | President | 1111 Fannin, Ste 1500, Houston, TX, 77002 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-06-21 | No data | No data |
REGISTERED AGENT CHANGED | 2017-06-21 | REGISTERED AGENT REVOKED | No data |
CHANGE OF MAILING ADDRESS | 2017-06-21 | 1111 Fannin, Suite 1500, Houston, TX 77022 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-04 | 1111 Fannin, Suite 1500, Houston, TX 77022 | No data |
NAME CHANGE AMENDMENT | 2014-03-26 | ABM ONSITE SERVICES, INC. | No data |
REINSTATEMENT | 2013-10-07 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REINSTATEMENT | 2012-06-13 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2017-06-21 |
ANNUAL REPORT | 2017-01-04 |
AMENDED ANNUAL REPORT | 2016-12-09 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-04 |
Name Change | 2014-03-26 |
REINSTATEMENT | 2013-10-07 |
ANNUAL REPORT | 2012-07-13 |
Reinstatement | 2012-06-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State