Entity Name: | A B I OF ORLANDO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Jan 2008 (17 years ago) |
Document Number: | P08000002554 |
FEI/EIN Number | 261718470 |
Address: | 407 S DISSTON AVE, MINNEOLA, FL, 34715, US |
Mail Address: | PO BOX 1799, MINNEOLA, FL, 34755, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON THOMAS P | Agent | 11308 Preston cove rd, Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
ANDERSON Thomas P | President | 11308 Preston Cove Rd, Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
Anderson Jennifer L | Vice President | 11308 Preston Cove Rd, Clermont, FL, 34711 |
Anderson Megan A | Vice President | 11308 Preston cove rd, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-11 | 11308 Preston cove rd, Clermont, FL 34711 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-17 | 407 S DISSTON AVE, MINNEOLA, FL 34715 | No data |
CHANGE OF MAILING ADDRESS | 2017-07-17 | 407 S DISSTON AVE, MINNEOLA, FL 34715 | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-28 | ANDERSON, THOMAS P | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-04 |
AMENDED ANNUAL REPORT | 2016-09-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State