Entity Name: | AMERICA'S BACK OFFICE, INC-MIDWEST |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 13 Oct 2015 (9 years ago) |
Document Number: | F15000004544 |
FEI/EIN Number | 47-4999417 |
Address: | 13900 Lakeside Circle, Suite 200, Sterling Heights, MI, 48313, US |
Mail Address: | 13900 Lakeside Circle, Suite 200, Sterling Heights, MI, 48313, US |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Otto David | Director | 13900 Lakeside Circle, Sterling Heights, MI, 48313 |
Name | Role | Address |
---|---|---|
Otto David | President | 13900 Lakeside Circle, Sterling Heights, MI, 48313 |
Name | Role | Address |
---|---|---|
Otto David | Secretary | 13900 Lakeside Circle, Sterling Heights, MI, 48313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 13900 Lakeside Circle, Suite 200, Sterling Heights, MI 48313 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-29 | 13900 Lakeside Circle, Suite 200, Sterling Heights, MI 48313 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000203372 | TERMINATED | 1000000783146 | COLUMBIA | 2018-05-17 | 2028-05-23 | $ 636.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-09 |
Foreign Profit | 2015-10-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State