Search icon

AB SOD SERVICES INC

Company Details

Entity Name: AB SOD SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Aug 2011 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P11000074998
FEI/EIN Number 453057598
Address: 10143 BEACH BLVD, JACKSONVILLE, FL, 32246
Mail Address: 10143 BEACH BLVD, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GORDON JEFF Agent 10143 BEACH BLVD, JACKSONVILLE, FL, 32246

President

Name Role Address
GORDON JEFF President 10143 BEACH BLVD, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000083531 AB SOD EXPIRED 2011-08-23 2016-12-31 No data 10135 BEACH BLVD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-20 GORDON, JEFF No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001472795 LAPSED 1000000532287 DUVAL 2013-09-16 2023-10-03 $ 1,710.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000715774 LAPSED 2012-SC-1951 DUVAL COUNTY COURT 2012-10-20 2017-10-22 $1315.29 ERIC HENDRICKSON HEATHER HENDRICKSON, 6207 WHITE TIP ROAD, JACKSONVILLE, FL 32258

Documents

Name Date
ANNUAL REPORT 2012-04-20
Domestic Profit 2011-08-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State