Search icon

AMERICAN BID SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN BID SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN BID 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: 12 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000140853
FEI/EIN Number 203511651

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

Address: 8021 NW 14TH STREET, DORAL, FL, 33126
Mail Address: PO BOX 522835, MIAMI, FL, 33152
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOSE R Vice President 133 EAST 14TH STREET, HIALEAH, FL, 33010
GONGORA JUAN D Vice President 133 EAST 14TH STREET, HIALEAH, FL, 33010
JDM INDUSTRIES, INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-23 8021 NW 14TH STREET, DORAL, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-23 8021 NW 14TH STREET, DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2005-09-23 8021 NW 14TH STREET, DORAL, FL 33126 -
REGISTERED AGENT NAME CHANGED 2005-09-23 JDM INDUSTRIES, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Off/Dir Resignation 2011-01-03
ANNUAL REPORT 2008-01-12
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-28
REINSTATEMENT 2005-09-23
Domestic Profit 2004-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State