Entity Name: | AMERICAN BLAST SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Sep 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F16000004173 |
FEI/EIN Number | 300809792 |
Address: | 3101 VILLA WAY, NEWPORT BEACH, CA, 92663, US |
Mail Address: | 3101 VILLA WAY, NEWPORT BEACH, CA, 92663, US |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
CULVER DON | Chairman | 3709 CHANNEL PLACE, NEWPORT BEACH, CA, 92663 |
Name | Role | Address |
---|---|---|
CULVER DON | President | 3709 CHANNEL PLACE, NEWPORT BEACH, CA, 92663 |
Name | Role | Address |
---|---|---|
CULVER DON | Secretary | 3709 CHANNEL PLACE, NEWPORT BEACH, CA, 92663 |
Name | Role | Address |
---|---|---|
CULVER DON | Treasurer | 3709 CHANNEL PLACE, NEWPORT BEACH, CA, 92663 |
Name | Role | Address |
---|---|---|
GARDNER GARY | Vice Chairman | 118 WINDING SHORE RD., TROUTMAN, NC, 28166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 3101 VILLA WAY, NEWPORT BEACH, CA 92663 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-23 |
Foreign Profit | 2016-09-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State