Search icon

ABC SOLUTIONS OF SOUTH FLORIDA, INC.

Company Details

Entity Name: ABC SOLUTIONS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Aug 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P00000073842
FEI/EIN Number 651035926
Address: 8020 WEST 20TH AVENUE, HIALEAH, FL, 33016
Mail Address: 8020 WEST 20TH AVENUE, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BERNARD RICHARD P Agent 8020 WEST 20TH AVENUE, HIALEAH, FL, 33016

President

Name Role Address
BERNARD RICHARD P President 8020 WEST 20TH AVENUE, HIALEAH, FL, 33016

Vice President

Name Role Address
BRICKMAN JOHN J Vice President 8020 WEST 20TH AVENUE, HIALEAH, FL, 33016

Secretary

Name Role Address
BRICKMAN JOHN C Secretary 8020 WEST 20TH AVENUE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-10-18 8020 WEST 20TH AVENUE, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 2002-10-18 8020 WEST 20TH AVENUE, HIALEAH, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2002-10-18 BERNARD, RICHARD P No data
REGISTERED AGENT ADDRESS CHANGED 2002-10-18 8020 WEST 20TH AVENUE, HIALEAH, FL 33016 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000232449 LAPSED 2002-10081-CC225 CTY. CT., 11THJUD., MIAMI-DADE 2003-05-20 2008-08-19 $8,219.31 TARGET DISTRIBUTING CO., 19560 AMARANTH DRIVE, GERMANTOWN, MARYLAND 20874-1202
J03000084931 LAPSED 02-6658 CA 21 11TH JUDICIAL CRT CT MIAMI-DAD 2002-12-17 2008-02-24 $97,735.00 GRAYBAR FINANCIAL LLC, 4600 TOUGHTON ROAD BLDG 100 SUITE 300, JACKSONVILLE FL 33016

Documents

Name Date
ANNUAL REPORT 2002-10-18
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-05-19
Domestic Profit 2000-08-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State