Search icon

AB GENERAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AB GENERAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AB GENERAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2021 (4 years ago)
Document Number: P07000126885
FEI/EIN Number 26-1506504

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

Address: 1413 NW 63rd AVE, MARGATE, FL 33063
Mail Address: 1413 NW 63rd AVE, MARGATE, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACK, LUIS A, Sr. Agent 1413 NW 63rd ave, MARGATE, FL 33063
Back, Luis A, Sr. President 1413 NW 63rd AVE, MARGATE, FL 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000005954 AB POOLS ACTIVE 2024-01-09 2029-12-31 - 1413 NW 63RD AVE, MARGATE, FL, 33063
G17000084673 AB POOLS EXPIRED 2017-08-05 2022-12-31 - 10735 NW 40TH STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-26 1413 NW 63rd ave, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-26 1413 NW 63rd AVE, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2022-02-26 1413 NW 63rd AVE, MARGATE, FL 33063 -
REINSTATEMENT 2021-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-21 BACK, LUIS A, Sr. -
CANCEL ADM DISS/REV 2010-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-26
REINSTATEMENT 2021-06-30
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-29

Date of last update: 25 Feb 2025

Sources: Florida Department of State