Search icon

A.B. LEVY AUCTIONEERS, INC.

Company Details

Entity Name: A.B. LEVY AUCTIONEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2019 (6 years ago)
Document Number: P12000046684
FEI/EIN Number 45-5336990
Address: 5200 South Dixie Highway, West Palm Beach, FL 33405
Mail Address: 5200 South Dixie Highway, West Palm Beach, FL 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LEVY, ALBERT Agent 5200 South Dixie Highway, West Palm Beach, FL 33405

Director

Name Role Address
Levy, Albert Director 5200 South Dixie Highway, West Palm Beach, FL 33405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000084112 A.B. LEVY'S ACTIVE 2020-07-17 2025-12-31 No data 5200 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405
G12000073265 A. B. LEVY'S EXPIRED 2012-07-23 2017-12-31 No data 211 WORTH AVENUE, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-12 5200 South Dixie Highway, West Palm Beach, FL 33405 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 5200 South Dixie Highway, West Palm Beach, FL 33405 No data
REINSTATEMENT 2019-01-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 5200 South Dixie Highway, West Palm Beach, FL 33405 No data
REGISTERED AGENT NAME CHANGED 2019-01-10 LEVY, ALBERT No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2014-02-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-01-10
ANNUAL REPORT 2015-03-03
REINSTATEMENT 2014-02-07
Domestic Profit 2012-05-18

Date of last update: 23 Jan 2025

Sources: Florida Department of State