Search icon

ABBOT, CONTI & BERG, INC.

Company Details

Entity Name: ABBOT, CONTI & BERG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Dec 2000 (24 years ago)
Date of dissolution: 18 Jul 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2024 (7 months ago)
Document Number: P00000116454
FEI/EIN Number 651063073
Address: 521 S Lake dasha Drive, Plantation, FL, 33324, US
Mail Address: PO Box 16632, plantation, FL, 33318, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Acocella Angelo L Agent 521 S Lake Dasha Dr, Plantation, FL, 33324

Director

Name Role Address
Acocella Angelo Preside Director PO Box 16632, plantation, FL, 33318

President

Name Role Address
Acocella Angelo Preside President PO Box 16632, plantation, FL, 33318

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000159209 TLC NAENT ACTIVE 2022-12-26 2027-12-31 No data PO BOX 16632, PLANTATION, FL, 33318

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 521 S Lake dasha Drive, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2024-03-07 Acocella, Angelo L No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 521 S Lake Dasha Dr, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2020-03-24 521 S Lake dasha Drive, Plantation, FL 33324 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-18
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State