Search icon

AABC INSPECTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AABC INSPECTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AABC INSPECTION SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P07000043790
FEI/EIN Number 20-8827024

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4151 NW 67th TER, Lauderdale, FL 33319
Mail Address: 4151 NW 67th TER, Lauderdale, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mikell, Robert Agent 7071 W Commercial Blvd, Suite 2-F, Tamarac, FL 33319
WOLFF, FRANCINE Vice President 8010 N UNIVERSITY DR, TAMARAC, FL 33321
Mansfield, Brooke Owner 4151 NW 67th TER, Lauderdale, FL 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 4151 NW 67th TER, Lauderdale, FL 33319 -
CHANGE OF MAILING ADDRESS 2019-04-15 4151 NW 67th TER, Lauderdale, FL 33319 -
REINSTATEMENT 2019-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 7071 W Commercial Blvd, Suite 2-F, Tamarac, FL 33319 -
REINSTATEMENT 2016-04-13 - -
REGISTERED AGENT NAME CHANGED 2016-04-13 Mikell, Robert -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2019-04-15
ANNUAL REPORT 2017-03-06
REINSTATEMENT 2016-04-13
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-05-22
ANNUAL REPORT 2011-05-06
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-07

Date of last update: 25 Feb 2025

Sources: Florida Department of State