Search icon

AB UNITED SOLUTIONS, INC.

Company Details

Entity Name: AB UNITED SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 May 2004 (21 years ago)
Document Number: P04000080121
FEI/EIN Number 201195891
Address: 808 Provicence Trace Cr., Brandon, FL, 33511, US
Mail Address: 5531 LAKE LETA BLVD, TAMPA, FL, 33624, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BACALLAO JOSE A Agent 5531 LAKE LETA BLVD, TAMPA, FL, 33624

President

Name Role Address
BACALLAO JOSE A President 5531 LAKE LETA BLVD, TAM,PA, FL, 33624

Vice President

Name Role Address
Bacallao Gabriel AVP Vice President 6502 Marina Pointe Villa Court, TAMPA, FL, 33635

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000037125 AB SERVICE AND REPAIR ACTIVE 2021-03-17 2026-12-31 No data 5531 LAKE LETA BLVD, TAMPA, FL, 33624
G18000118520 IBERO MARKET EXPIRED 2018-11-03 2023-12-31 No data 5531 LAKE LETA BLVD, TAMPA, FL, 33624
G17000107062 KUBALEE SA ACTIVE 2017-09-27 2027-12-31 No data 5531 LAKE LETA BLVD, TAMPA, FL, 33624
G10000008040 AB DISTRIBUTION SERVICE EXPIRED 2010-01-22 2015-12-31 No data 5531 LAKE LETA BLVD, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-12 808 Provicence Trace Cr., No 101, Brandon, FL 33511 No data
AMENDMENT AND NAME CHANGE 2004-05-28 AB UNITED SOLUTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State