Search icon

AMERICAN BUSINESS LINKS, CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN BUSINESS LINKS, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 2010 (16 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
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ AXEL G President 3956 TOWN CENTER BLVD., SUITE 217, ORLANDO, FL, 32837
LOPEZ AXEL G Chief Executive Officer 3956 TOWN CENTER BLVD., SUITE 217, ORLANDO, FL, 32837
LOPEZ AXEL G Agent 3956 TOWN CENTER BLVD, 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 - 3956 TOWN CENTER BLVD, STE 217, ORLANDO, FL, 32837
G21000037256 CULTURE PLUS MEDIA ACTIVE 2021-03-17 2026-12-31 - 3956 TOWN CENTER BLVD, STE 217, ORLANDO, FL, 32837
G19000135294 NEXCOM USA (NEXOS COMERCIALES, SAC) EXPIRED 2019-12-22 2024-12-31 - 3956 TOWN CENTER BLVD, STE 217, ORLANDO, FL, 32837
G19000114421 AMERICAN BUSINESS CORPORATION (ABC) EXPIRED 2019-10-22 2024-12-31 - 3956 TOWN CENTER BLVD STE 217, ORLANDO, FL, 32837
G18000038869 FARMASOL EXPIRED 2018-03-23 2023-12-31 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 3956 TOWN CENTER BLVD, SUITE 217, ORLANDO, FL 32837 -
AMENDMENT 2021-05-10 - -
AMENDMENT AND NAME CHANGE 2011-03-02 AMERICAN BUSINESS LINKS, CORPORATION -
CHANGE OF MAILING ADDRESS 2011-03-02 3956 TOWN CENTER BLVD, STE 217, ORLANDO, FL 32837 -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State