Entity Name: | ABM CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABM 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: | 02 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Feb 2015 (10 years ago) |
Document Number: | P03000142197 |
FEI/EIN Number |
450529233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3240 SE Lake Weir Ave, OCALA, FL, 34471, US |
Mail Address: | 3240 SE Lake Weir Ave, OCALA, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDONELL ARTHUR B | President | 3240 SE Lake Weir Ave, OCALA, FL, 34471 |
MCDONELL ARTHUR B | Agent | 3240 SE Lake Weir Ave, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-20 | 3240 SE Lake Weir Ave, OCALA, FL 34471 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-20 | 3240 SE Lake Weir Ave, OCALA, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2016-04-20 | 3240 SE Lake Weir Ave, OCALA, FL 34471 | - |
REINSTATEMENT | 2015-02-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-14 | MCDONELL, ARTHUR B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2008-08-22 | - | - |
AMENDMENT | 2004-09-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000321700 | TERMINATED | 1000000156139 | MARION | 2010-01-08 | 2030-02-16 | $ 1,509.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-04-20 |
REINSTATEMENT | 2015-02-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106207376 | 0420600 | 1992-03-24 | 250 E. KELLY STREET, BROOKSVILLE, FL, 33512 | |||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State