Entity Name: | ABO PREFERRED PERSONNEL SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Jan 2016 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | F16000000118 |
FEI/EIN Number | NOT APPLICABLE |
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 |
---|---|---|
Pantaleo Joseph | Director | 13900 Lakeside Circle, Sterling Heights, MI, 48313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-21 | 13900 Lakeside Circle, Suite 200, Sterling Heights, MI 48313 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-21 | 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 |
---|---|---|---|---|---|---|---|
J19000110807 | TERMINATED | 1000000815018 | COLUMBIA | 2019-02-07 | 2039-02-13 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Reg. Agent Resignation | 2018-06-28 |
ANNUAL REPORT | 2017-04-21 |
Foreign Profit | 2016-01-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State