ABLE BODY GULF COAST, INC. - Florida Company Profile
Headquarter
Entity Name: | ABLE BODY GULF COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Aug 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P03000091377 |
FEI/EIN Number | 200203891 |
Address: | 3040 GULF TO BAY BLVD., CLEARWATER, FL, 33759 |
Mail Address: | 3040 GULF TO BAY BLVD., CLEARWATER, FL, 33759 |
ZIP code: | 33759 |
City: | Clearwater |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONGELLUZZI FRANK | President | 3040 GULF TO BAY BLVD., CLEARWATER, FL, 33759 |
LAMONT DAVID A | Agent | 3040 GULF TO BAY BLVD., CLEARWATER, FL, 33759 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08213900129 | PREFERABLE STAFFING | EXPIRED | 2008-07-31 | 2013-12-31 | - | 3040 GULF TO BAY BLVD., CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-10 | 3040 GULF TO BAY BLVD., CLEARWATER, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2006-02-10 | 3040 GULF TO BAY BLVD., CLEARWATER, FL 33759 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-10 | 3040 GULF TO BAY BLVD., CLEARWATER, FL 33759 | - |
NAME CHANGE AMENDMENT | 2005-10-25 | ABLE BODY GULF COAST, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-03-18 |
ANNUAL REPORT | 2009-03-03 |
ANNUAL REPORT | 2008-03-27 |
ANNUAL REPORT | 2007-02-15 |
Reg. Agent Change | 2006-02-10 |
ANNUAL REPORT | 2006-01-19 |
Name Change | 2005-10-25 |
ANNUAL REPORT | 2005-01-05 |
ANNUAL REPORT | 2004-04-14 |
Domestic Profit | 2003-08-18 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State