Entity Name: | AB INDUSTRIAL SUPPLY CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Oct 2011 (13 years ago) |
Document Number: | P11000090238 |
FEI/EIN Number | 453594843 |
Address: | 615 NW 109th Ave, Pembroke Pines, FL, 33026, US |
Mail Address: | 615 NW 109th Ave, Pembroke Pines, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDRES BAEZ RANDY M | Agent | 615 NW 109th Avenue, PEMBROKE PINES, FL, 33026 |
Name | Role | Address |
---|---|---|
ANDRES BAEZ RANDY M | President | 615 NW 109th Avenue, PEMBROKE PINES, FL, 33026 |
Name | Role | Address |
---|---|---|
ZAYAS REYES KATHY J | Vice President | 615 NW 109th Avenue, PEMBROKE PINES, FL, 33026 |
Name | Role | Address |
---|---|---|
QUESADA CLAUDIA E | Secretary | 615 NW 109th Avenue, Pembroke Pines, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 615 NW 109th Ave, Pembroke Pines, FL 33026 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 615 NW 109th Ave, Pembroke Pines, FL 33026 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-17 | 615 NW 109th Avenue, PEMBROKE PINES, FL 33026 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State