Entity Name: | ABM CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 | Agent | 3240 SE Lake Weir Ave, OCALA, FL, 34471 |
Name | Role | Address |
---|---|---|
MCDONELL ARTHUR B | President | 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 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-20 | 3240 SE Lake Weir Ave, OCALA, FL 34471 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-20 | 3240 SE Lake Weir Ave, OCALA, FL 34471 | No data |
REINSTATEMENT | 2015-02-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-14 | MCDONELL, ARTHUR B | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REINSTATEMENT | 2013-02-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
AMENDMENT | 2008-08-22 | No data | No data |
AMENDMENT | 2004-09-20 | No data | No data |
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 Feb 2025
Sources: Florida Department of State