Search icon

ABOARD PUBLISHING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ABOARD PUBLISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Oct 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P00000093161
FEI/EIN Number 65-1051606
Address: 2100 Q Street, Sacramento, CA, 95816, US
Mail Address: 2100 Q Street, Sacramento, CA, 95816, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Forman Craig Director 2100 Q Street, Sacramento, CA, 95816
McConkey Billie Secretary 2100 Q Street, Sacramento, CA, 95816
Tony Berg President 2100 Q Street, Sacramento, CA, 95816
Peter Farr Treasurer 2100 Q Street, Sacramento, CA, 95816
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Central Index Key

CIK number:
0001493346
Phone:
(916) 321-1828

Latest Filings

Form type:
424B3
File number:
333-189530-44
Filing date:
2013-07-25
File:
Form type:
EFFECT
File number:
333-189530-44
Filing date:
2013-07-24
File:
Form type:
S-4/A
File number:
333-189530-44
Filing date:
2013-07-16
File:
Form type:
UPLOAD
Filing date:
2013-07-10
File:
Form type:
S-4
File number:
333-189530-44
Filing date:
2013-06-21
File:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000127154 HCP MEDIA EXPIRED 2016-11-28 2021-12-31 - 2100 Q ST. C/O LEGAL DEPARTMENT, SACRAMENTO, CA, 95816
G16000086920 HCP PUBLISHING EXPIRED 2016-08-16 2021-12-31 - 2100 Q ST C/O LEGAL DEPARTMENT, SACRAMENTO, CA, 95816

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 2100 Q Street, Sacramento, CA 95816 -
CHANGE OF MAILING ADDRESS 2018-04-16 2100 Q Street, Sacramento, CA 95816 -
REINSTATEMENT 2007-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000098201 TERMINATED 1000000073230 26239 3573 2008-02-28 2029-01-22 $ 29,222.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702
J09000336916 TERMINATED 1000000073230 26239 3573 2008-02-28 2029-01-28 $ 29,222.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702

Documents

Name Date
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-05-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State