Search icon

ABEL'S TRUCKS & TRAILERS, INC.

Company Details

Entity Name: ABEL'S TRUCKS & TRAILERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P11000045382
FEI/EIN Number 300684520
Address: 13440 ORANGE GROVE BLVD, WEST PALM BEACH, FL, 33411
Mail Address: 2091 SW GAILWOOD ST, PORT SAINT LUCIE, FL, 34987, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ ABEL JSr. Agent 2091 SW GAILWOOD ST, PORT ST LUCIE, FL, 34987

President

Name Role Address
PEREZ ABEL JPD President 2091 SW GAILWOOD ST, PORT ST LUCIE, FL, 34987
PEREZ ABEL JSr. President 2091 SW GAILWOOD ST, PORT SAINT LUCIE, FL, 34987

Director

Name Role Address
PEREZ ABEL JPD Director 2091 SW GAILWOOD ST, PORT ST LUCIE, FL, 34987
PEREZ ABEL JSr. Director 2091 SW GAILWOOD ST, PORT SAINT LUCIE, FL, 34987

Vice President

Name Role Address
PEREZ ABEL J Vice President 13440 ORANGE GROVE BLVD, WEST PALM BEACH, FL, 33411

Manager

Name Role Address
PEREZ ABEL J Manager 2091 SW GAILWOOD ST, PORT SAINT LUCIE, FL, 34987

Secretary

Name Role Address
ABEL PEREZ JPD Secretary 2091 SW GAILWOOD ST, PORT SAINT LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-28 PEREZ, ABEL J, Sr. No data
CHANGE OF MAILING ADDRESS 2012-05-07 13440 ORANGE GROVE BLVD, WEST PALM BEACH, FL 33411 No data

Documents

Name Date
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-05-07
Domestic Profit 2011-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State