Search icon

AMERICAN BUREAU OF SHIPPING CORPORATION - Florida Company Profile

Company Details

Entity Name: AMERICAN BUREAU OF SHIPPING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jul 1998 (27 years ago)
Document Number: F98000004353
FEI/EIN Number 134921556

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

Address: 1701 CITY PLAZA DRIVE, SPRING, TX, 77389, US
Mail Address: 1701 CITY PLAZA DRIVE, SPRING, TX, 77389, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CLYNE ROBERT G SENI 1701 CITY PLAZA DRIVE, SPRING, TX, 77389
WIERNICKI CHRISTOPHER J Chairman 1701 CITY PLAZA DRIVE, SPRING, TX, 77389
Fulton Laura SENI 1701 CITY PLAZA DRIVE, SPRING, TX, 77389
CARTHEW MICHAEL L Director 1701 CITY PLAZA DRIVE, SPRING, TX, 77389
GRZEBINSKI DAVID W Director 1701 CITY PLAZA DRIVE, SPRING, TX, 77389
JENKINS WILLIAM G Director 1701 CITY PLAZA DRIVE, SPRING, TX, 77389
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000172619 AMERICAN BUREAU OF SHIPPING ACTIVE 2021-12-29 2026-12-31 - 300 S PINE ISLAND RD, STE 314, PLANTATION, FL, 33324
G11000126608 ABS AMERICAS EXPIRED 2011-12-27 2016-12-31 - 16855 NORTHCASE DRIVE, HOUSTON, TX, 77060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 1701 CITY PLAZA DRIVE, SPRING, TX 77389 -
CHANGE OF MAILING ADDRESS 2019-02-25 1701 CITY PLAZA DRIVE, SPRING, TX 77389 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100342443 0419700 1986-01-22 ST RD 16, GREEN COVE SPRINGS, FL, 32043
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1986-01-22
Case Closed 1986-09-26

Related Activity

Type Accident
Activity Nr 360713135

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19150012 C01
Issuance Date 1986-01-31
Abatement Due Date 1986-02-04
Current Penalty 540.0
Initial Penalty 540.0
Contest Date 1986-02-25
Final Order 1986-08-17
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19150152 B03
Issuance Date 1986-01-31
Abatement Due Date 1986-02-04
Current Penalty 540.0
Initial Penalty 540.0
Contest Date 1986-02-25
Final Order 1986-08-17
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19150152 B03
Issuance Date 1986-01-31
Abatement Due Date 1986-02-04
Contest Date 1986-02-25
Final Order 1986-08-17
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19150012 C01
Issuance Date 1986-08-17
Abatement Due Date 1987-08-21
Current Penalty 540.0
Initial Penalty 540.0
Final Order 1986-08-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Citation ID 01003B
Citaton Type Serious
Standard Cited 19150152 B03
Issuance Date 1986-08-17
Abatement Due Date 1986-08-21
Final Order 1986-08-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Citation ID 02002
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1986-01-31
Abatement Due Date 1986-02-04
Nr Instances 1
Nr Exposed 5

Date of last update: 01 Mar 2025

Sources: Florida Department of State