Search icon

ABM PARKING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ABM PARKING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Jul 1993 (32 years ago)
Date of dissolution: 21 Jun 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Jun 2017 (8 years ago)
Document Number: F93000003363
FEI/EIN Number 952495556

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

Mail Address: 14141 SOUTHWEST FREEWAY, SUITE 477, SUGAR LAND, TX, 77478
Address: 1459 Hamilton Avenue, Cleveland, OH, 44114, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Gallo Thomas J Treasurer 1459 Hamilton Avenue, Cleveland, OH, 44114
McConnell Sarah H Secretary 551 Fifth Ave, Ste 300, New York, NY, 10176
Muglich Mark President 1459 Hamilton Avenue, Cleveland, OH, 44114
Salmirs Scott Director 1459 Hamilton Avenue, Cleveland, OH, 44114
Scaglione Diego Anthony Director 1459 Hamilton Avenue, Cleveland, OH, 44114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010044 DIVERSCO EXPIRED 2017-10-27 2022-12-31 - 14141 SOUTHWEST FREEWAY,SUITE 477, SUGAR LAND, TX, 77478
G17000010042 SOUTHERN MANAGEMENT EXPIRED 2017-01-27 2022-12-31 - 14141 SOUTHWEST FREEWAY,SUITE 477, SUGAR LAND, TX, 77478
G17000010050 ABM FACILITY SERVICES EXPIRED 2017-01-27 2022-12-31 - 14141 SOUTHWEST FREEWAY,SUITE 477, SUGAR LAND, TX, 77478
G17000010049 ABM HEALTHCARE EXPIRED 2017-01-27 2022-12-31 - 14141 SOUTHWEST FREEWAY,SUITE 477, SUGAR LAND, TX, 77478
G17000010048 ABM HIGH TECH EXPIRED 2017-01-27 2022-12-31 - 14141 SOUTHWEST FREEWAY,SUITE 477, SUGAR LAND, TX, 77478
G17000010047 ABM JANITORIAL SERVICES-SOUTH CENTRAL EXPIRED 2017-01-27 2022-12-31 - 14141 SOUTHWEST FREEWAY,SUITE 477, SUGAR LAND, TX, 77478
G17000010046 ABM ONSITE SERVICE-WEST EXPIRED 2017-01-27 2022-12-31 - 14141 SOUTHWEST FREEWAY,SUITE 477, SUGAR LAND, TX, 77478
G17000010045 AMB PARKING SERVICES EXPIRED 2017-01-27 2022-12-31 - 14141 SOUTHWEST FREEWAY,SUITE 477, SUGAR LAND, TX, 77478
G17000010041 ABM HANITORIAL SERVICES-SOUTHEAST EXPIRED 2017-01-27 2022-12-31 - 14141 SOUTHWEST FREEWAY,SUITE 477, SUGAR LAND, TX, 77478
G17000010043 HEALTHCARE PARKING SYSTEMS OF AMERICA EXPIRED 2017-01-27 2022-12-31 - 14141 SOUTHWEST FREEWAY,SUITE 477, SUGAR LAND, TX, 77478

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-06-21 - -
CHANGE OF MAILING ADDRESS 2017-06-21 1459 Hamilton Avenue, Cleveland, OH 44114 -
REGISTERED AGENT CHANGED 2017-06-21 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2016-04-02 1459 Hamilton Avenue, Cleveland, OH 44114 -
NAME CHANGE AMENDMENT 2013-03-25 ABM PARKING SERVICES, INC. -
NAME CHANGE AMENDMENT 1993-09-20 AMPCO SYSTEM PARKING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000196853 TERMINATED 1000000652591 LEON 2015-01-29 2035-02-05 $ 752.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000264649 TERMINATED 1000000462287 LEON 2013-01-25 2033-01-30 $ 19,327.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000272838 TERMINATED 1000000147612 LEON 2009-11-20 2030-02-16 $ 8,532.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Withdrawal 2017-06-21
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-03
Name Change 2013-03-25
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339558694 0420600 2014-01-22 9400 JEFF FUQUA BLVD, ORLANDO, FL, 32827
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-01-22
Case Closed 2014-02-25

Related Activity

Type Complaint
Activity Nr 868447
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2014-01-27
Abatement Due Date 2014-02-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-02-24
Nr Instances 1
Nr Exposed 9
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: (a) booths - the fire extinguishers were not mounted; observed on or about 1/22/14.
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2014-01-27
Abatement Due Date 2014-02-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-02-24
Nr Instances 1
Nr Exposed 130
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(1): The employer did not provide an educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting: (a) at the workplace - employees did not receive training on fire extinguisher use; observed on or about 1/22/14.

Date of last update: 01 Mar 2025

Sources: Florida Department of State