Search icon

AMERICAN BUSINESS LINKS, CORPORATION

Company Details

Entity Name: AMERICAN BUSINESS LINKS, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 May 2021 (4 years ago)
Document Number: P10000008354
FEI/EIN Number 300602114
Address: 3956 TOWN CENTER BLVD, ORLANDO, FL, 32837, US
Mail Address: 3956 TOWN CENTER BLVD., SUITE 217, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ AXEL G Agent 3956 TOWN CENTER BLVD, ORLANDO, FL, 32837

President

Name Role Address
LOPEZ AXEL G President 3956 TOWN CENTER BLVD., SUITE 217, ORLANDO, FL, 32837

Chief Executive Officer

Name Role Address
LOPEZ AXEL G Chief Executive Officer 3956 TOWN CENTER BLVD., SUITE 217, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000147906 AXELERA BUSINESS CENTER ACTIVE 2023-12-06 2028-12-31 No data 3956 TOWN CENTER BLVD, STE 217, ORLANDO, FL, 32837
G21000037256 CULTURE PLUS MEDIA ACTIVE 2021-03-17 2026-12-31 No data 3956 TOWN CENTER BLVD, STE 217, ORLANDO, FL, 32837
G19000135294 NEXCOM USA (NEXOS COMERCIALES, SAC) EXPIRED 2019-12-22 2024-12-31 No data 3956 TOWN CENTER BLVD, STE 217, ORLANDO, FL, 32837
G19000114421 AMERICAN BUSINESS CORPORATION (ABC) EXPIRED 2019-10-22 2024-12-31 No data 3956 TOWN CENTER BLVD STE 217, ORLANDO, FL, 32837
G18000038869 FARMASOL EXPIRED 2018-03-23 2023-12-31 No data 3956 TOWN CENTER BLVD, STE 217, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 3956 TOWN CENTER BLVD, STE 217, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 3956 TOWN CENTER BLVD, SUITE 217, ORLANDO, FL 32837 No data
AMENDMENT 2021-05-10 No data No data
AMENDMENT AND NAME CHANGE 2011-03-02 AMERICAN BUSINESS LINKS, CORPORATION No data
CHANGE OF MAILING ADDRESS 2011-03-02 3956 TOWN CENTER BLVD, STE 217, ORLANDO, FL 32837 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-17
Amendment 2021-05-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-08
AMENDED ANNUAL REPORT 2019-12-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State