Entity Name: | AMERICAN BLS SERVICES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN BLS SERVICES CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Feb 2016 (9 years ago) |
Document Number: | P14000010235 |
FEI/EIN Number |
46-4754354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12864 Biscayne Blvd, MIAMI, FL, 33181, US |
Mail Address: | 12864 Biscayne Blvd, # 445, MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Coppolino Salvatore | President | 12864 Biscayne Blvd, MIAMI, FL, 33181 |
Sanchez Jorge | President | 12864 Biscayne Blvd, MIAMI, FL, 33181 |
Jorge Sanchez | Agent | 12864 Biscayne Blvd, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-20 | 12864 Biscayne Blvd, # 445, MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2017-03-20 | 12864 Biscayne Blvd, # 445, MIAMI, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-20 | 12864 Biscayne Blvd, # 445, MIAMI, FL 33181 | - |
REINSTATEMENT | 2016-02-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-08 | Jorge, Sanchez | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-20 |
REINSTATEMENT | 2016-02-08 |
Domestic Profit | 2014-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State