Search icon

ABM DESIGN SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ABM DESIGN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABM DESIGN 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: 03 Sep 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000096419
FEI/EIN Number 113702301

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

Address: 3177 BOBCAT VILLAGE CENTER RD., NORTH PORT, FL, 34288
Mail Address: 3177 BOBCAT VILLAGE CENTER RD., NORTH PORT, FL, 34288
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARONE WILLIAM E President 2187 HARDEY ST., PORT CHARLOTTE, FL, 33980
BARONE WILLIAM E Agent 2187 HARDEY ST., PORT CHARLOTTE, FL, 33980

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 2187 HARDEY ST., PORT CHARLOTTE, FL 33980 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-02 3177 BOBCAT VILLAGE CENTER RD., NORTH PORT, FL 34288 -
CHANGE OF MAILING ADDRESS 2011-05-02 3177 BOBCAT VILLAGE CENTER RD., NORTH PORT, FL 34288 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000435900 LAPSED 1000000473853 SARASOTA 2013-02-06 2023-02-13 $ 505.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000320557 LAPSED 1000000463909 SARASOTA 2013-02-01 2023-02-06 $ 1,037.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000254980 ACTIVE 1000000261425 SARASOTA 2012-03-28 2032-04-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000255003 LAPSED 1000000261432 SARASOTA 2012-03-28 2022-04-06 $ 1,434.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000309307 LAPSED 1000000215358 CHARLOTTE 2011-05-11 2021-05-18 $ 1,696.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000309315 ACTIVE 1000000215361 SARASOTA 2011-05-11 2031-05-18 $ 310.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-07-08
ANNUAL REPORT 2004-07-06
Domestic Profit 2003-09-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State