Search icon

ABS 2, INC. - Florida Company Profile

Company Details

Entity Name: ABS 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABS 2, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jul 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Apr 2010 (15 years ago)
Document Number: P01000075876
FEI/EIN Number 593734929

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 999 VANDERBILT BEACH RD., SUITE 200, NAPLES, FL, 34108
Mail Address: 999 VANDERBILT BEACH RD., SUITE 200, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUSSEAU JOHN A President 999 VANDERBILT BEACH RD. SUITE 200, NAPLES, FL, 34108
ROUSSEAU JOHN A Director 999 VANDERBILT BEACH RD. SUITE 200, NAPLES, FL, 34108
ROUSSEAU JOHN A Agent 999 VANDERBILT BEACH RD., NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000065006 AUTOMATED BUSINESS SERVICES EXPIRED 2011-06-28 2016-12-31 - 999 VANDERBILT BEACH ROAD, SUITE 200, NAPLES, FL, 34108
G11000011119 AUTOMATED BUSINESS SERVICES EXPIRED 2011-01-28 2016-12-31 - 999 VANDERBILT BEACH ROAD, SUITE 200, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-26 ROUSSEAU, JOHN A -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 999 VANDERBILT BEACH RD., SUITE 200, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2011-04-15 999 VANDERBILT BEACH RD., SUITE 200, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-23 999 VANDERBILT BEACH RD., STE. 200, NAPLES, FL 34108 -
CANCEL ADM DISS/REV 2010-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000369951 ACTIVE 1000000746022 COLLIER 2017-06-14 2027-06-28 $ 6,675.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J16000736607 ACTIVE 1000000725112 COLLIER 2016-10-28 2026-11-16 $ 130,881.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State