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 |
Name | Role | Address |
---|---|---|
MATAMOROS, JOSE | Agent | 2200 PARK LANE, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
INNOCENZI, ANGELO | President | 6000 NW 38 ST, VIRGINIA GARDENS, FL 33172 |
Name | Role | Address |
---|---|---|
INNOCENZI, ANGELO | Treasurer | 6000 NW 38TH STREET, VIRGINIA GARDENS, FL 33166 |
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 |
Name | Role | Address |
---|---|---|
BAUR, BALBURGA C | Secretary | 6000 NW 38TH STREET, VIRGINIA GARDENS, FL 33166 |
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 |
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 |
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