Search icon

ASSOCIATED BUILDING SERVICES A/C, LLC - Florida Company Profile

Company Details

Entity Name: ASSOCIATED BUILDING SERVICES A/C, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSOCIATED BUILDING SERVICES A/C, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 28 Dec 2012 (12 years ago)
Date of dissolution: 10 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2018 (7 years ago)
Document Number: L12000161545
FEI/EIN Number 46-0846875

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

Address: 2111 North Commerce Parkway, Weston, FL, 33326, US
Mail Address: 2111 North Commerce Parkway, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DiBiase Donna Manager 2111 North Commerce Parkway, Weston, FL, 33326
DiBiase Anthony Jr. Manager 2111 North Commerce Parkway, Weston, FL, 33326
Dickinson Walter Manager 2111 North Commerce Parkway, Weston, FL, 33326
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2018-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-07 2111 North Commerce Parkway, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2015-02-25 2111 North Commerce Parkway, Weston, FL 33326 -
CONVERSION 2012-12-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000068321. CONVERSION NUMBER 500000127865

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000001059 LAPSED 2015-CA-7089 CIRCUIT COURT,ORANGE COUNTY,FL 2016-12-29 2022-01-03 $110,742.10 GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BOULEVARD, #400, DEERFIELD BEACH, FL 33732
J17000014011 LAPSED COCE16017799 BROWARD COUNTY COURT 2016-12-07 2022-01-12 $12,281.00 ON THE SPOT SERVICES, INC., 3555 NW 74 STREET, MIAMI, FL 33147
J16000281943 LAPSED 16-1453 COSO (61) COUNTY, BROWARD COUNT, FL 2016-04-19 2021-05-03 $12,526.70 JOHNSON CONTROLS, INC., 5757 N. GREEN BAY AVENUE, SUITE 1045, MILWAUKEE, WI 53209

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-02-08
AMENDED ANNUAL REPORT 2015-10-07
AMENDED ANNUAL REPORT 2015-06-03
ANNUAL REPORT 2015-02-25
AMENDED ANNUAL REPORT 2014-02-15
AMENDED ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2014-01-06
AMENDED ANNUAL REPORT 2013-11-24
ANNUAL REPORT 2013-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State