Search icon

ABML, INC. - Florida Company Profile

Company Details

Entity Name: ABML, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABML, 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: 23 Sep 2003 (22 years ago)
Date of dissolution: 15 Mar 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: P03000104541
FEI/EIN Number 200247755

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

Address: 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
Mail Address: 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castillo Brittany P President 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
CASTILLO GERARDO Treasurer 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
PERKINS SARA Secretary 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
Moskowitz Michael Agent 800 CORPORATE DRIVE, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
CONVERSION 2021-03-15 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000107747. CONVERSION NUMBER 700000211097
NAME CHANGE AMENDMENT 2021-01-22 ABML, INC. -
REGISTERED AGENT NAME CHANGED 2021-01-18 Moskowitz, Michael -
REINSTATEMENT 2019-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2011-03-22 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-03 800 CORPORATE DRIVE, SUITE 500, FORT LAUDERDALE, FL 33334 -

Documents

Name Date
Name Change 2021-01-22
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-03-18
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State