Search icon

AMERICAN BLS SERVICES CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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