Search icon

A B RENOVATIONS, INC.

Company Details

Entity Name: A B RENOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2011 (14 years ago)
Document Number: P07000025557
FEI/EIN Number 651296978
Address: 4518 CRAVEN RD W, JACKSONVILLE, FL, 32257
Mail Address: 4518 CRAVEN RD W, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BUSHI ALTIN Agent 4518 CRAVEN RD W, JACKSONVILLE, FL, 32257

President

Name Role Address
BUSHI ALTIN President 4518 CRAVEN RD W, JACKSONVILLE, FL, 32257

Vice President

Name Role Address
BUSHI ALTIN Vice President 4518 CRAVEN RD W, JACKSONVILLE, FL, 32257

Secretary

Name Role Address
BUSHI ALTIN Secretary 4518 CRAVEN RD W, JACKSONVILLE, FL, 32257

Treasurer

Name Role Address
BUSHI ALTIN Treasurer 4518 CRAVEN RD W, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08172700064 A B RENOVATIONS EXPIRED 2008-06-20 2013-12-31 No data 7006 ATLANTIC BLVD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-04-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 4518 CRAVEN RD W, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2011-04-22 4518 CRAVEN RD W, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 4518 CRAVEN RD W, JACKSONVILLE, FL 32257 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 2008-07-14 A B RENOVATIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State