Search icon

AMERICAN BUILDING INSPECTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN BUILDING INSPECTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN BUILDING INSPECTION SERVICES, 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: 22 Jul 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L99000004485
FEI/EIN Number 650936744

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

Address: 14171 64TH WAY NORTH, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 14171 64TH WAY NORTH, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOONE JIMMIE LEE Managing Member 14171 64TH WAY NORTH, PALM BEACH GARDENS, FL, 33418
BOONE JIMMIE LEE Agent 14171 64TH WAY NORTH, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-15 14171 64TH WAY NORTH, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2009-03-15 14171 64TH WAY NORTH, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-15 14171 64TH WAY NORTH, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2003-03-17 BOONE, JIMMIE LEE -

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-03-15
ANNUAL REPORT 2008-02-17
ANNUAL REPORT 2007-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State