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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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