Entity Name: | ABS PROCESS SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Dec 2001 (23 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P01000120581 |
FEI/EIN Number | 030384417 |
Address: | 11827 GRAZING BUCK LN., TALLAHASSEE, FL, 32317 |
Mail Address: | 11827 GRAZING BUCK LN., TALLAHASSEE, FL, 32317 |
ZIP code: | 32317 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPEED TAL D | Agent | 11827 GRAZING BUCK LN., TALLAHASSEE, FL, 32317 |
Name | Role | Address |
---|---|---|
SPEED TAL D | President | 11827 GRAZING BUCK LN., TALLAHASSEE, FL, 32317 |
Name | Role | Address |
---|---|---|
SPEED TAL D | Chief Executive Officer | 11827 GRAZING BUCK LN., TALLAHASSEE, FL, 32317 |
Name | Role | Address |
---|---|---|
BROWNING F. TOD | Director | 16920 MAHAN DR., TALLAHASSEE, FL, 32309 |
Name | Role | Address |
---|---|---|
BROWNING F. TOD | Vice President | 16920 MAHAN DR., TALLAHASSEE, FL, 32309 |
Name | Role | Address |
---|---|---|
BROWNING F. TOD | Secretary | 16920 MAHAN DR., TALLAHASSEE, FL, 32309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-28 |
Domestic Profit | 2001-12-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State