Search icon

A-DO-BE BUILDING SERVICE INC.

Company Details

Entity Name: A-DO-BE BUILDING SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2015 (9 years ago)
Document Number: P09000002534
FEI/EIN Number 263966893
Address: 1109 Belmont PL, Boynton Beach, FL, 33436, US
Mail Address: 1109 Belmont PL, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PHILBERT SEAN P Agent 1109 Belmont PL, Boynton Beach, FL, 33436

President

Name Role Address
PHILBERT SEAN P President 1109 Belmont PL, Boynton Beach, FL, 33436

Director

Name Role Address
PHILBERT SEAN P Director 1109 Belmont PL, Boynton Beach, FL, 33436

Treasurer

Name Role Address
PHILBERT SEAN P Treasurer 1109 Belmont PL, Boynton Beach, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000040409 A-DO-BE PROPERTY PRESERVATION ACTIVE 2020-04-10 2025-12-31 No data 1109 BELMONT PL, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-05-01 1109 Belmont PL, Boynton Beach, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1109 Belmont PL, Boynton Beach, FL 33436 No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 1109 Belmont PL, Boynton Beach, FL 33436 No data
REGISTERED AGENT NAME CHANGED 2015-12-08 PHILBERT, SEAN P No data
REINSTATEMENT 2015-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-03-15 No data No data
PENDING REINSTATEMENT 2013-03-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001131110 TERMINATED 1000000491047 PALM BEACH 2013-05-01 2032-06-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001050773 TERMINATED 1000000417304 PALM BEACH 2013-04-24 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-12-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State