Search icon

ABS CONTRACTING INC - Florida Company Profile

Company Details

Entity Name: ABS CONTRACTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABS CONTRACTING 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: 07 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2024 (4 months ago)
Document Number: P03000074167
FEI/EIN Number 912197724

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

Address: 20242 Maxim Pkwy, Orlando, FL, 32833, US
Mail Address: 20242 Maxim Pkwy, Orlando, FL, 32833, US
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ABIEZER Chief Executive Officer 20242 Maxim Pkwy, Orlando, FL, 32833
Sanchez Eliezer Chief Financial Officer 20242 Maxim Pkwy, Orlando, FL, 32833
Sanchez Abimael President 20242 Maxim Pkwy, Orlando, FL, 32833
SANCHEZ ABIEZER Agent 20242 Maxim Pkwy Orlando, FL 32833, Orlando, FL, 32833

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-11 20242 Maxim Pkwy Orlando, FL 32833, Orlando, FL 32833 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-11 20242 Maxim Pkwy, Orlando, FL 32833 -
CHANGE OF MAILING ADDRESS 2024-11-11 20242 Maxim Pkwy, Orlando, FL 32833 -
REGISTERED AGENT NAME CHANGED 2024-11-11 SANCHEZ, ABIEZER -
REINSTATEMENT 2024-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-11-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State