Search icon

ABT - BELLI MATERNA, INC.

Company Details

Entity Name: ABT - BELLI MATERNA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 2009 (16 years ago)
Date of dissolution: 29 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2016 (8 years ago)
Document Number: P09000034948
FEI/EIN Number 264713847
Address: 3575 Koger Blvd., Duluth, GA, 30096, US
Mail Address: 3575 Koger Blvd., Duluth, GA, 30096, US
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH DARRELL C Agent SHUMAKER, LOOP & KENDRICK, LLP, TAMPA, FL, 33602

Director

Name Role Address
THOMPSON JEFFREY Director 1100 SATELLITE BLVD. NW, SUWANEE, GA, 30024
ANDERSON BRIAN Director 5550 W EXECUTIVE DRIVE, SUITE 230, TAMPA, FL, 33609

Chairman

Name Role Address
THOMPSON JEFFREY Chairman 1100 SATELLITE BLVD. NW, SUWANEE, GA, 30024

Secretary

Name Role Address
KIRCHMAN RACHAEL Secretary 1100 SATELLITE BLVD. NW, SUWANEE, GA, 30024

Treasurer

Name Role Address
KIRCHMAN RACHAEL Treasurer 1100 SATELLITE BLVD. NW, SUWANEE, GA, 30024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-27 3575 Koger Blvd., Suite 240, Duluth, GA 30096 No data
CHANGE OF MAILING ADDRESS 2016-06-27 3575 Koger Blvd., Suite 240, Duluth, GA 30096 No data
AMENDMENT 2009-12-23 No data No data

Documents

Name Date
Voluntary Dissolution 2016-12-29
AMENDED ANNUAL REPORT 2016-06-27
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-26
ADDRESS CHANGE 2010-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State