Entity Name: | AMERICAN BUILDING CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Aug 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Mar 2013 (12 years ago) |
Document Number: | P01000075703 |
FEI/EIN Number | 582641023 |
Address: | 17923 OWEN DR, HUDSON, FL, 34667 |
Mail Address: | 17923 OWEN DR, HUDSON, FL, 34667 |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMALL ANNA M | Agent | 17923 OWEN DR, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
SMALL ANNA M | President | 17923 OWEN DR, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
SMALL ANNA M | Secretary | 17923 OWEN DR, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
SMALL ANNA M | Treasurer | 17923 OWEN DR, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
Small Walter EJr. | Vice President | 17923 OWEN DR, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2013-03-11 | No data | No data |
REINSTATEMENT | 2012-12-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CANCEL ADM DISS/REV | 2010-04-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-27 | SMALL, ANNA M | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
AMENDMENT | 2008-11-03 | No data | No data |
AMENDMENT | 2005-05-31 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-11-22 | 17923 OWEN DR, HUDSON, FL 34667 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-09-09 | 17923 OWEN DR, HUDSON, FL 34667 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
American Building Concepts, Appellant(s) v. Matt Shaw and Joanne Morey a/k/a Joanne Shaw, Appellee(s). | 2D2024-2716 | 2024-12-02 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AMERICAN BUILDING CONCEPTS, INC. |
Role | Appellant |
Status | Active |
Representations | Ryan O'Connor |
Name | Matt Shaw |
Role | Appellee |
Status | Active |
Representations | Grayden Michael Dough |
Name | Joanne Shaw |
Role | Appellee |
Status | Active |
Representations | Grayden Michael Dough |
Name | Pasco Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-27 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | American Building Concepts |
Docket Date | 2024-12-02 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | American Building Concepts |
View | View File |
Docket Date | 2024-12-02 |
Type | Order |
Subtype | Abeyance Order |
Description | It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first. |
View | View File |
Docket Date | 2024-12-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER APPEALED |
On Behalf Of | American Building Concepts |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-12 |
AMENDED ANNUAL REPORT | 2021-05-22 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State