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 |
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 |
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. | - |
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 |
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