Search icon

A.B.L. VALET SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: A.B.L. VALET SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.B.L. VALET SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Nov 2008 (16 years ago)
Date of dissolution: 06 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2019 (6 years ago)
Document Number: P08000103566
FEI/EIN Number 263790566

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

Address: 9023 BISCAYNE BLVD, MIAMI SHORES, FL, 33138, US
Mail Address: P.O. BOX 741278, BOYNTON BEACH, FL, 33474-1278, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVITON ELIZABETH A Manager 7419 Greenport Cove, Boynton Beach, FL, 33437
Leviton Arthur President 7419 Greenport Cove, Boynton Beach, FL, 33437
Leviton Barbara A Book 7419 Greenport Cove, Boynton Beach, FL, 33437
LEVITON Arthur Preside Agent 7419 Greenport Cove, BOYNTON BEACH, FL, 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000145595 SHORES SQUARES CLEANERS EXPIRED 2009-08-14 2014-12-31 - 9023 BISCAYNE BLVD, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-06 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 7419 Greenport Cove, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2015-01-12 LEVITON, Arthur, President -
CHANGE OF MAILING ADDRESS 2014-08-28 9023 BISCAYNE BLVD, MIAMI SHORES, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-06 9023 BISCAYNE BLVD, MIAMI SHORES, FL 33138 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-06
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State