Entity Name: | AB CONSULTING & ACCOUNTING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AB CONSULTING & ACCOUNTING SERVICES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Sep 2001 (24 years ago) |
Date of dissolution: | 30 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jun 2020 (5 years ago) |
Document Number: | P01000086980 |
FEI/EIN Number |
651140304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 685 NE 126TH STREET, AB TAX CENTER BLDG, NORTH MIAMI, FL, 33161, US |
Mail Address: | 685 NE 126TH STREET, AB TAX CENTER BLDG, NORTH MIAMI, FL, 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLEMUR ANIS | President | 685 NE 126th Street, North Miami, FL, 33161 |
BLEMUR ANIS | Vice President | 685 NE 126th Street, North Miami, FL, 33161 |
BLEMUR ANIS | Treasurer | 685 NE 126th Street, North Miami, FL, 33161 |
BLEMUR ANIS | Secretary | 685 NE 126th Street, North Miami, FL, 33161 |
BLEMUR ANIS | Agent | 685 NE 126th Street, North Miami, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000189758 | AB TAX CENTER | EXPIRED | 2009-12-29 | 2014-12-31 | - | 471 NE 167TH STREET, NORTH MIAMI BEACH, FL, 33162 |
G08109900115 | AB TAX CENTER | EXPIRED | 2008-04-18 | 2013-12-31 | - | 1428 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-08 | BLEMUR, ANIS | - |
REINSTATEMENT | 2018-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-01 | 685 NE 126th Street, North Miami, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-28 | 685 NE 126TH STREET, AB TAX CENTER BLDG, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2010-11-18 | 685 NE 126TH STREET, AB TAX CENTER BLDG, NORTH MIAMI, FL 33161 | - |
REINSTATEMENT | 2010-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000068957 | TERMINATED | 1000000772762 | DADE | 2018-02-12 | 2038-02-14 | $ 597.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000052508 | TERMINATED | 1000000732494 | MIAMI-DADE | 2017-01-19 | 2027-01-26 | $ 1,103.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000253545 | TERMINATED | 1000000261163 | DADE | 2012-03-28 | 2032-04-06 | $ 411.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000253552 | TERMINATED | 1000000261164 | DADE | 2012-03-28 | 2022-04-06 | $ 374.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-03-08 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-19 |
REINSTATEMENT | 2010-11-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State