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. |
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 |
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 |
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 |
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 | - | - |
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