Search icon

ABM FACILITY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ABM FACILITY 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: 11 Apr 1997 (28 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: F97000001892
FEI/EIN Number 95-2543310

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

Address: 152 Technology Drive, Irvine, CA, 92816, US
Mail Address: 14141 SOUTHWEST FREEWAY STE 477, SUGAR LAND, TX, 77478, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Gallo Thomas J Treasurer 152 Technology Drive, Irvine, CA, 92816
Latham Michael President 152 Technology Drive, Irvine, CA, 92816
McConnell Sarah H Secretary 551 Fifth Ave, Ste 300, New York, NY, 10176
Salmirs Scott Director 152 Technology Drive, Irvine, CA, 92816
Scaglione Diego Anthony Director 152 Technology Drive, Irvine, CA, 92816

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-06-21 - -
CHANGE OF MAILING ADDRESS 2017-06-21 152 Technology Drive, Irvine, CA 92816 -
REGISTERED AGENT CHANGED 2017-06-21 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 152 Technology Drive, Irvine, CA 92816 -
NAME CHANGE AMENDMENT 2011-10-06 ABM FACILITY SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000072941 TERMINATED 1000000051577 3709 1957 2007-05-25 2029-01-22 $ 3,867.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702

Documents

Name Date
Withdrawal 2017-06-21
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-14
Name Change 2011-10-06
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State