Search icon

AMERICAN BINDING PRODUCTS INCORPORATED

Company Details

Entity Name: AMERICAN BINDING PRODUCTS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Nov 2004 (20 years ago)
Date of dissolution: 26 Feb 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2009 (16 years ago)
Document Number: P04000149808
FEI/EIN Number 201828408
Address: 3010 SW 114 AVE., MIAMI, FL, 33165
Mail Address: 3010 SW 114 AVE., MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CONTRERAS JOSE J Agent 3660 S.W. 9 TERRACE, MIAMI, FL, 33135

Vice President

Name Role Address
DAGGIANO GIUSEPPE Vice President 3010 SW 114TH AVENUE, MIAMI, FL, 33165

Secretary

Name Role Address
DAGGIANO GIUSEPPE Secretary 3010 SW 114TH AVENUE, MIAMI, FL, 33165

Treasurer

Name Role Address
DAGGIANO GIUSEPPE Treasurer 3010 SW 114TH AVENUE, MIAMI, FL, 33165

Director

Name Role Address
DAGGIANO GIUSEPPE Director 3010 SW 114TH AVENUE, MIAMI, FL, 33165

President

Name Role Address
CONTRERAS JOSE J President 3660 SW 9 TERR., APT 4, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-02-26 No data No data
AMENDMENT 2008-12-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-12-09 3010 SW 114 AVE., MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2008-12-09 3660 S.W. 9 TERRACE, APT. 4, MIAMI, FL 33135 No data
CHANGE OF MAILING ADDRESS 2008-12-09 3010 SW 114 AVE., MIAMI, FL 33165 No data
REGISTERED AGENT NAME CHANGED 2008-12-09 CONTRERAS, JOSE J No data
AMENDMENT 2008-11-13 No data No data

Documents

Name Date
Voluntary Dissolution 2009-02-26
Amendment 2008-12-09
Amendment 2008-11-13
ANNUAL REPORT 2008-11-04
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-08
Domestic Profit 2004-11-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State