Search icon

A.B. MECHANICAL, INC.

Company Details

Entity Name: A.B. MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Dec 2007 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000129104
FEI/EIN Number 331193149
Address: 378 NORTHLAKE BLVD., 292, NORTH PALM BEACH, FL, 33408, US
Mail Address: 378 NORTHLAKE BLVD., 292, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BARSKY ADAM Agent 378 NORTHLAKE BLVD., NORTH PALM BEACH, FL, 33408

President

Name Role Address
BARSKY ADAM President 378 NORTHLAKE BLVD. #292, NORTH PALM BEACH, FL, 33410

Vice President

Name Role Address
BARSKY ADAM Vice President 378 NORTHLAKE BLVD. #292, NORTH PALM BEACH, FL, 33410

Secretary

Name Role Address
BARSKY ADAM Secretary 378 NORTHLAKE BLVD. #292, NORTH PALM BEACH, FL, 33410

Treasurer

Name Role Address
BARSKY ADAM Treasurer 378 NORTHLAKE BLVD. #292, NORTH PALM BEACH, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-26 378 NORTHLAKE BLVD., 292, NORTH PALM BEACH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2009-05-26 378 NORTHLAKE BLVD., 292, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-26 378 NORTHLAKE BLVD., 292, NORTH PALM BEACH, FL 33408 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000295619 LAPSED 1000000347536 PALM BEACH 2013-01-03 2023-02-06 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2010-05-16
ANNUAL REPORT 2009-05-26
ANNUAL REPORT 2008-06-02
Domestic Profit 2007-12-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State