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 |
Name | Role | Address |
---|---|---|
GORDON JEFF | Agent | 10143 BEACH BLVD, JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
GORDON JEFF | President | 10143 BEACH BLVD, JACKSONVILLE, FL, 32246 |
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 |
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 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-20 |
Domestic Profit | 2011-08-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State