Entity Name: | ADVANCED BUILDING & DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 May 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P05000073759 |
FEI/EIN Number | 202865899 |
Address: | 2493 ORANGE AVE., SANFORD, FL, 32771, US |
Mail Address: | 2493 ORANGE AVE., SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRINDROD CHARLES R | Agent | 776 E. OSCEOLA RD, GENEVA, FL, 32732 |
Name | Role | Address |
---|---|---|
GRINDROD CHARLES R | President | P.O. BOX 39, GENEVA, FL, 32732 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-04 | 2493 ORANGE AVE., SANFORD, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-04 | 2493 ORANGE AVE., SANFORD, FL 32771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-19 | 776 E. OSCEOLA RD, GENEVA, FL 32732 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000004029 | LAPSED | 1000000282499 | SEMINOLE | 2012-11-26 | 2023-01-02 | $ 357.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-03-19 |
Off/Dir Resignation | 2006-08-17 |
ANNUAL REPORT | 2006-04-27 |
Domestic Profit | 2005-05-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State