Search icon

ABC CONSIGNMENT, INC.

Company Details

Entity Name: ABC CONSIGNMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Oct 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2018 (7 years ago)
Document Number: P08000091179
FEI/EIN Number 263539504
Address: 462 SW PORT SAINT LUCIE BLVD., UNIT 114, PORT ST. LUCIE, FL, 34953, US
Mail Address: 462 SW PORT SAINT LUCIE BLVD., UNIT 114, PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Nevins-Ramirez Stacy Agent 462 SW PORT SAINT LUCIE BLVD., PORT ST. LUCIE, FL, 34953

President

Name Role Address
NEVINS-RAMIREZ STACY President 462 SW PORT ST. LUCIE BLVD - UNIT 114, PORT ST. LUCIE, FL, 34953

Chief Executive Officer

Name Role Address
NEVINS-RAMIREZ STACY Chief Executive Officer 462 SW PORT ST. LUCIE BLVD - UNIT 114, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-23 Nevins-Ramirez, Stacy No data
AMENDMENT 2018-06-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 462 SW PORT SAINT LUCIE BLVD., UNIT 114, PORT ST. LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2018-01-29 462 SW PORT SAINT LUCIE BLVD., UNIT 114, PORT ST. LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 462 SW PORT SAINT LUCIE BLVD., UNIT 114, PORT ST. LUCIE, FL 34953 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-23
Amendment 2018-06-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State