Search icon

ABP II, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ABP II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Oct 1987 (38 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: J99667
FEI/EIN Number 592854218
Address: 2151 E. SEMORAN BLVD, APOPKA, FL, 32703, US
Mail Address: 2151 E. SEMORAN BLVD, APOPKA, FL, 32703, US
ZIP code: 32703
City: Apopka
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUMGARDNER WILLIAM L President 2151 E. SEMORAN BLVD, APOPKA, FL, 32703
BAUMGARDNER ANNA K Secretary 2151 E. SEMORAN BLVD, APOPKA, FL, 32703
BAUMGARDNER BRIAN J Treasurer 2151 E.SEMORAN BLVD, APOPKA, FL, 32703
BAUMGARDNER WILLIAM L Agent 2151 E. SEMORAN BLVD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-09-22 BAUMGARDNER, WILLIAM LSR -
NAME CHANGE AMENDMENT 2001-01-08 ABP II, INC. -
AMENDMENT 2000-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-01 2151 E. SEMORAN BLVD, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-01 2151 E. SEMORAN BLVD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2000-03-01 2151 E. SEMORAN BLVD, APOPKA, FL 32703 -
NAME CHANGE AMENDMENT 1999-08-09 FLORIDA MANAGEMENT CONCEPTS, INC. -
NAME CHANGE AMENDMENT 1999-04-30 A.B.P.2., INC. -

Documents

Name Date
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2002-09-22
ANNUAL REPORT 2001-05-24
Name Change 2001-01-08
Amendment 2000-04-27
ANNUAL REPORT 2000-03-01
Name Change 1999-08-09
Name Change 1999-04-30
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-05-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State