Search icon

ABC AMERICAN VALUE, INC.

Company Details

Entity Name: ABC AMERICAN VALUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P05000030376
FEI/EIN Number 202403853
Address: 2054 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2054 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PRICE TIMOTHY W Agent 2054 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306

President

Name Role Address
PRICE TIMOTHY W President 899 NE 34 STREET, OAKLAND PARK, FL, 33334

Secretary

Name Role Address
PRICE TIMOTHY W Secretary 899 NE 34 STREET, OAKLAND PARK, FL, 33334

Treasurer

Name Role Address
PRICE TIMOTHY W Treasurer 899 NE 34 STREET, OAKLAND PARK, FL, 33334

Director

Name Role Address
PRICE TIMOTHY W Director 899 NE 34 STREET, OAKLAND PARK, FL, 33334
DE LOS SANTOS SILVA FERNANDO D Director 2181 N 57TH AVENUE, HOLLYWOOD, FL, 33021

Vice President

Name Role Address
DE LOS SANTOS SILVA FERNANDO D Vice President 2181 N 57TH AVENUE, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000109546 BUILDIT DIGITAL MARKETING ACTIVE 2021-08-24 2026-12-31 No data 2054 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306
G05073700052 ABC WEB SERVICE ACTIVE 2005-03-14 2029-12-31 No data 2054 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 2054 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL 33306 No data
AMENDMENT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-22 PRICE, TIMOTHY W. No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-08 2054 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33306 No data
CHANGE OF MAILING ADDRESS 2012-03-08 2054 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33306 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-23
Amendment 2017-09-22
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State