Entity Name: | ABCO REFRIGERATION SUPPLY 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: | 23 Mar 2011 (14 years ago) |
Branch of: | ABCO REFRIGERATION SUPPLY CORP., NEW YORK (Company Number 137396) |
Date of dissolution: | 29 Oct 2024 (6 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Oct 2024 (6 months ago) |
Document Number: | F11000001262 |
FEI/EIN Number |
131939805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 49-70 31ST STREET, LONG ISLAND CITY, NY, 11101 |
Mail Address: | 49-70 31ST STREET, LONG ISLAND CITY, NY, 11101 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Senter Michael | President | 49-70 31ST STREET, LONG ISLAND CITY, NY, 11101 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000030482 | ABCO HVACR SUPPLY + SOLUTIONS | ACTIVE | 2011-03-25 | 2026-12-31 | - | 251 LITTLE FALLS DRIVE, 49-70 31ST STREET, WILMINGTON, DE, 19808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-10-29 | - | - |
REGISTERED AGENT CHANGED | 2024-10-29 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2017-12-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000735777 | ACTIVE | 1000001019431 | COLUMBIA | 2024-11-14 | 2044-11-20 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2024-10-29 |
Reg. Agent Change | 2024-04-22 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-02 |
REINSTATEMENT | 2017-12-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State