Search icon

AMERICAN BUSINESS CONTINUITY DOMES, INC.

Company Details

Entity Name: AMERICAN BUSINESS CONTINUITY DOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Dec 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Mar 2007 (18 years ago)
Document Number: P02000130749
FEI/EIN Number 421563400
Address: 14951 SW 212 St., Miami, FL, 33187, US
Mail Address: 14951 SW 212 St., Miami, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MXL10WMZ1CV658 P02000130749 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Fedele, John, 2500 North West 39 Street, Miami, US-FL, US, 33142
Headquarters C/O Fedele, John, 2500 North West 39 Street, Miami, US-FL, US, 33142

Registration details

Registration Date 2013-05-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-05-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P02000130749

Agent

Name Role Address
FEDELE PETER Agent 14951 SW 212 St, Miami, FL, 33187

President

Name Role Address
FEDELE PETER President 14951 SW 212 St., Miami, FL, 33187

Director

Name Role Address
FEDELE JOHN Director 800 S DOUGLAS RD, CORAL GABLES, FL, 33134
FEDELE KEN Director 800 S DOUGLAS RD, CORAL GABLES, FL, 33134

Secretary

Name Role Address
Maguire Mary F Secretary 14951 SW 212 St, Miami, FL, 33187

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-10-24 14951 SW 212 St., Miami, FL 33187 No data
REGISTERED AGENT NAME CHANGED 2023-10-24 FEDELE, PETER No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-24 14951 SW 212 St, Miami, FL 33187 No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-24 14951 SW 212 St., Miami, FL 33187 No data
NAME CHANGE AMENDMENT 2007-03-12 AMERICAN BUSINESS CONTINUITY DOMES, INC. No data
NAME CHANGE AMENDMENT 2005-09-23 GOLDEN SANDS LAKELAND INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
AMENDED ANNUAL REPORT 2023-10-24
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-12-20
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State