Search icon

ABX SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ABX SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABX SOLUTIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: 01 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2009 (16 years ago)
Document Number: P08000089778
FEI/EIN Number 263501329

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

Address: 2560 sw 87th PL, Ocala, FL, 34476, US
Mail Address: 2560 sw 87th PL, Ocala, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASSARIELLO MARIA F Director 2560 sw 87th, Ocala, FL, 34476
PASSARIELLO MARIA Agent 2560 sw 87th, Ocala, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000081339 DESPERTAR EL SER ACTIVE 2016-08-05 2026-12-31 - 2560 SW 87 TH PL, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 2560 sw 87th PL, Ocala, FL 34476 -
CHANGE OF MAILING ADDRESS 2022-01-21 2560 sw 87th PL, Ocala, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 2560 sw 87th, Ocala, FL 34476 -
REGISTERED AGENT NAME CHANGED 2018-02-27 PASSARIELLO, MARIA -
REINSTATEMENT 2009-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State