Search icon

ABI COMPANIES, INC.

Company Details

Entity Name: ABI COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Jul 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jun 1995 (30 years ago)
Document Number: M17778
FEI/EIN Number 59-2556119
Address: 5425 Beaumont Center Blvd, SUITE 900, TAMPA, FL 33634
Mail Address: 5425 Beaumont Center Blvd, SUITE 900, TAMPA, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
VOITLEIN, REBECCA G Agent 5425 Beaumont Center Blvd, SUITE 900, TAMPA, FL 33634

DPCEO

Name Role Address
BOOTH, WILLIAM H. III DPCEO 5425 Beaumont Center Blvd Ste 900, TAMPA, FL 33634

Chief Financial Officer

Name Role Address
VOITLEIN, REBECCA G Chief Financial Officer 5425 Beaumont Center Blvd, 900 Tampa, FL 33634

Secretary

Name Role Address
BOOTH, JORDAN P Secretary 5425 Beaumont Center Blvd, 900 TAMPA, FL 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000021256 ABI COMPANIES INC ACTIVE 2023-02-14 2028-12-31 No data 5425 BEAUMONT CENTER BLVD SUITE 900, TAMPA, FL, 33634
G17000024813 ABI COMPANIES INC EXPIRED 2017-03-08 2022-12-31 No data 5425 BEAUMONT CENTER BLVD STE 900, TAMPA, FL, 33634
G13000036917 ABI CONSTRUCTION SERVICES ACTIVE 2013-04-17 2028-12-31 No data 5425 BEAUMONT CENTER BLVD SUITE 900, SUITE 900, TAMPA, FL, 33634
G11000031165 ABI COMPANIES INC EXPIRED 2011-03-28 2016-12-31 No data 4301 ANCHOR PLAZA PARKWAY, SUITE 400, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-05 VOITLEIN, REBECCA G No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-07 5425 Beaumont Center Blvd, SUITE 900, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2017-03-07 5425 Beaumont Center Blvd, SUITE 900, TAMPA, FL 33634 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-07 5425 Beaumont Center Blvd, SUITE 900, TAMPA, FL 33634 No data
NAME CHANGE AMENDMENT 1995-06-12 ABI COMPANIES, INC. AFFIDAVIT LEASING NAME OF DISSOLVED CORPORATION/FILED 6-12-95/LFJ
EVENT CONVERTED TO NOTES 1990-04-03 No data No data
EVENT CONVERTED TO NOTES 1988-06-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-28
AMENDED ANNUAL REPORT 2019-06-05
AMENDED ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2019-02-04
AMENDED ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2018-03-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State