Search icon

ASSOCIATED BUILDING SPECIALTIES, INC.

Company Details

Entity Name: ASSOCIATED BUILDING SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Apr 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 1997 (27 years ago)
Document Number: J10792
FEI/EIN Number 59-2664602
Address: 3000 Mercy Drive, Orlando, FL 32808
Mail Address: 3000 Mercy Drive, Orlando, FL 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASSOCIATED BUILDING SPECIALTIES, INC. DEFINED BENEFIT PENSION PLAN 2023 592664602 2024-10-08 ASSOCIATED BUILDING SPECIALTIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 4073392284
Plan sponsor’s address 3000 MERCY DRIVE, ORLANDO, FL, 32808
ASSOCIATED BUILDING SPECIALTIES, INC. PROFIT SHARING PLAN 2023 592664602 2024-10-08 ASSOCIATED BUILDING SPECIALTIES, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 4073392284
Plan sponsor’s address 3000 MERCY DRIVE, ORLANDO, FL, 32808
ASSOCIATED BUILDING SPECIALTIES, INC. PROFIT SHARING PLAN 2022 592664602 2023-07-26 ASSOCIATED BUILDING SPECIALTIES, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 4073392284
Plan sponsor’s address 3000 MERCY DRIVE, ORLANDO, FL, 32808
ASSOCIATED BUILDING SPECIALTIES, INC. DEFINED BENEFIT PENSION PLAN 2022 592664602 2023-07-26 ASSOCIATED BUILDING SPECIALTIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 4073392284
Plan sponsor’s address 3000 MERCY DRIVE, ORLANDO, FL, 32808
ASSOCIATED BUILDING SPECIALTIES, INC. DEFINED BENEFIT PENSION PLAN 2021 592664602 2022-10-07 ASSOCIATED BUILDING SPECIALTIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 4073392284
Plan sponsor’s address 3000 MERCY DRIVE, ORLANDO, FL, 32808
ASSOCIATED BUILDING SPECIALTIES, INC. PROFIT SHARING PLAN 2021 592664602 2022-10-07 ASSOCIATED BUILDING SPECIALTIES, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 4073392284
Plan sponsor’s address 3000 MERCY DRIVE, ORLANDO, FL, 32808
ASSOCIATED BUILDING SPECIALTIES, INC. PROFIT SHARING PLAN 2020 592664602 2021-09-05 ASSOCIATED BUILDING SPECIALTIES, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 4073392284
Plan sponsor’s address P.O. 2590, GOLDENROD, FL, 327332590
ASSOCIATED BUILDING SPECIALTIES, INC. DEFINED BENEFIT PENSION PLAN 2020 592664602 2021-09-05 ASSOCIATED BUILDING SPECIALTIES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 4073392284
Plan sponsor’s address P.O. 2590, GOLDENROD, FL, 327332590
ASSOCIATED BUILDING SPECIALTIES, INC. DEFINED BENEFIT PENSION PLAN 2019 592664602 2020-09-21 ASSOCIATED BUILDING SPECIALTIES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 4073392284
Plan sponsor’s address P.O. 2590, GOLDENROD, FL, 327332590
ASSOCIATED BUILDING SPECIALTIES, INC. PROFIT SHARING PLAN 2019 592664602 2020-09-21 ASSOCIATED BUILDING SPECIALTIES, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 4073392284
Plan sponsor’s address P.O. 2590, GOLDENROD, FL, 327332590

Agent

Name Role Address
SINGER, KATHLEEN A. Agent 6070 TWIN LAKES DR., OVIEDO, FL 32765

Vice President

Name Role Address
Hale, Carol Marie Vice President 3000 Mercy Drive, Orlando, FL 32808

President

Name Role Address
SINGER, KATHLEEN A. President 6070 TWIN LAKES DR., OVIEDO, FL 32765

Secretary

Name Role Address
SINGER, KATHLEEN A. Secretary 6070 TWIN LAKES DR., OVIEDO, FL 32765

Treasurer

Name Role Address
SINGER, KATHLEEN A. Treasurer 6070 TWIN LAKES DR., OVIEDO, FL 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 3000 Mercy Drive, Orlando, FL 32808 No data
CHANGE OF MAILING ADDRESS 2022-03-16 3000 Mercy Drive, Orlando, FL 32808 No data
REINSTATEMENT 1997-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REGISTERED AGENT NAME CHANGED 1989-06-09 SINGER, KATHLEEN A. No data

Court Cases

Title Case Number Docket Date Status
LISA J. BEVAN VS ASSOCIATED BUILDING SPECIALTIES, INC. SC2014-1098 2014-06-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-001880

Circuit Court for the Twentieth Judicial Circuit, Lee County
2D12-5499

Parties

Name Lisa Bevan
Role Petitioner
Status Active
Name ASSOCIATED BUILDING SPECIALTIES, INC.
Role Respondent
Status Active
Representations TRACI MCKEE
Name Hon. Michael T. McHugh
Role Judge/Judicial Officer
Status Active
Name HON. JAMES R. BIRKHOLD, CLERK
Role Lower Tribunal Clerk
Status Active
Name Linda Doggett
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-09
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 6/6/2014 (06/12/2014: PLACED W/FILE, CROSSED IN MAIL W/RECEIPT)
On Behalf Of Lisa Bevan
Docket Date 2014-06-06
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2014-06-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-06-06
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by the Court.
Docket Date 2014-06-06
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME DY (JURIS BRIEF) ~ Petitioner's motion for extension of time is hereby denied as moot.
Docket Date 2014-06-05
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ ***DENIED AS MOOT 06/6/14***
On Behalf Of Lisa Bevan
Docket Date 2014-06-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Lisa Bevan
Docket Date 2014-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-02

Date of last update: 04 Feb 2025

Sources: Florida Department of State