Entity Name: | ABG TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 May 2006 (19 years ago) |
Document Number: | P06000070709 |
FEI/EIN Number | 208250849 |
Address: | 755 S INDUSTRY RD, COCOA, FL, 32926, US |
Mail Address: | 125 E. Merritt Island Cswy Ste 107-351, Merritt Island, FL, 32952, US |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIRARDIN ARTHUR B | Agent | 1530 Island Dr, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
GIRARDIN ARTHUR | President | 125 E. Merritt Island Cswy Ste 107-351, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
GIRARDIN ARTHUR | Secretary | 125 E. Merritt Island Cswy Ste 107-351, Merritt Island, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-12-01 | 755 S INDUSTRY RD, COCOA, FL 32926 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 755 S INDUSTRY RD, COCOA, FL 32926 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 1530 Island Dr, Merritt Island, FL 32952 | No data |
REGISTERED AGENT NAME CHANGED | 2008-03-27 | GIRARDIN, ARTHUR BMR. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State