Search icon

ABCD SERVICES CORP.

Company Details

Entity Name: ABCD SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Mar 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000032509
FEI/EIN Number 65-1090738
Address: 1660 NW 95TH AVE, DORAL, FL 33172
Mail Address: 1660 NW 95TH AVE, DORAL, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MATAMOROS, JOSE Agent 2200 PARK LANE, HOLLYWOOD, FL 33021

President

Name Role Address
INNOCENZI, ANGELO President 6000 NW 38 ST, VIRGINIA GARDENS, FL 33172

Treasurer

Name Role Address
INNOCENZI, ANGELO Treasurer 6000 NW 38TH STREET, VIRGINIA GARDENS, FL 33166

Director

Name Role Address
INNOCENZI, ANGELO Director 6000 NW 38TH STREET, VIRGINIA GARDENS, FL 33166
BAUR, BALBURGA C Director 6000 NW 38TH STREET, VIRGINIA GARDENS, FL 33166

Secretary

Name Role Address
BAUR, BALBURGA C Secretary 6000 NW 38TH STREET, VIRGINIA GARDENS, FL 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 1660 NW 95TH AVE, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2009-04-16 1660 NW 95TH AVE, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-19 2200 PARK LANE, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2002-04-23 MATAMOROS, JOSE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000077818 ACTIVE 1000000773048 DADE 2018-02-15 2038-02-21 $ 3,006.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-08-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-05-07
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-07-28

Date of last update: 31 Jan 2025

Sources: Florida Department of State