Search icon

ABM INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: ABM INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABM INDUSTRIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 17 May 1982 (43 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: F81633
FEI/EIN Number 592199148

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % ALFRED FINKELSTEIN, 6401 GALLOWAY RD, SUITE 203, MIAMI, FL, 33173
Mail Address: % ALFRED FINKELSTEIN, 6401 GALLOWAY RD, SUITE 203, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS, LANCE D Director 200 E END AVE #2L, NEW YORK, NEW YORK 0
MYERS, ALBERT B President 101-40 EAST BROADVIEW DR, BAY HARBOR ISLD, FL0
MYERS, ALBERT B Director 101-40 EAST BROADVIEW DR, BAY HARBOR ISLD, FL0
FINKELSTEIN, ALFRED Agent 6401 GALLOWAY RD, SUITE 203, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1985-07-16 % ALFRED FINKELSTEIN, 6401 GALLOWAY RD, SUITE 203, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 1985-07-16 % ALFRED FINKELSTEIN, 6401 GALLOWAY RD, SUITE 203, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 1985-07-16 6401 GALLOWAY RD, SUITE 203, MIAMI, FL 33173 -

Court Cases

Title Case Number Docket Date Status
Maritza Valencia, Appellant(s) v. ABM Industries, Inc. and ACE/ESIS, Appellee(s). 1D2023-3304 2023-12-26 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-015337MGK

Parties

Name Maritza Valencia
Role Appellant
Status Active
Representations Mario R Arango, Mark Lawrence Zientz
Name ABM INDUSTRIES, INC.
Role Appellee
Status Active
Representations David Snyder Gold, Lynne Mercado
Name ACE/ESIS
Role Appellee
Status Active
Representations David Snyder Gold, Lynne Mercado
Name Margret Gail Kerr
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-27
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-23
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order-Fee due
View View File
Docket Date 2024-03-15
Type Response
Subtype Reply
Description Reply to motion to dismiss
On Behalf Of Maritza Valencia
View View File
Docket Date 2024-03-11
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2024-03-06
Type Record
Subtype Appendix
Description Appendix to Motion to Dismiss
On Behalf Of ABM Industries, Inc.
View View File
Docket Date 2024-03-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ABM Industries, Inc.
View View File
Docket Date 2024-02-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Maritza Valencia
Docket Date 2024-02-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Maritza Valencia
Docket Date 2024-02-12
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 97 pages
Docket Date 2024-01-17
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Julie Hunsaker WC
Docket Date 2024-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Maritza Valencia
Docket Date 2024-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ACE/ESIS
Docket Date 2024-01-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of Maritza Valencia
View View File
Magdalena Espinosa, Petitioner(s) v. ABM Industries, Inc./Indemnity Insurance Company of North America/Corvel Corporation, Respondent(s). 1D2023-3287 2023-12-26 Closed
Classification Original Proceedings - Workers Compensation - Prohibition
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22- 021640EBG

Parties

Name Magdalena Espinosa
Role Petitioner
Status Active
Representations Nicolette Emerald Tsambis
Name ABM INDUSTRIES, INC.
Role Respondent
Status Active
Representations Mary Frances Nelson
Name INDEMNITY INSURANCE COMPANY OF NORTH AMERICA
Role Respondent
Status Active
Name Corvel Corporation
Role Respondent
Status Active
Name Erik Baard Grindal
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 377 So. 3d 1192
View View File
Docket Date 2024-01-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Magdalena Espinosa
Docket Date 2024-01-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-21
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Magdalena Espinosa
Docket Date 2023-12-21
Type Record
Subtype Appendix
Description Appendix-to petition
On Behalf Of Magdalena Espinosa

Documents

Name Date
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-02-12
ANNUAL REPORT 1995-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State