Search icon

ABM ELECTRICAL SERVICES CORP

Company Details

Entity Name: ABM ELECTRICAL SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 2015 (10 years ago)
Document Number: P15000044359
FEI/EIN Number 90-1250491
Address: 11425 QUAIL ROOST DR, MIAMI, FL, 33157, US
Mail Address: 11425 QUAIL ROOST DR, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMOS EDUARDO Agent 9657 sw 147th ct, MIAMI, FL, 33196

President

Name Role Address
RAMOS EDUARDO President 9657 sw 147th ct, MIAMI, FL, 33196

Vice President

Name Role Address
COLLEJO GONZALEZ DANIA Vice President 9657 sw 147th ct, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-26 11425 QUAIL ROOST DR, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 2024-12-26 11425 QUAIL ROOST DR, MIAMI, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 9657 sw 147th ct, MIAMI, FL 33196 No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-02 9657 sw 147th ct, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2023-11-02 9657 sw 147th ct, MIAMI, FL 33196 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000009769 ACTIVE 2023-SC-54074-O CNTY COURT NINTH CIRCUIT ORANG 2023-12-20 2029-01-04 $7,897.97 CITY ELECTRIC SUPPLY COMPANY, 2301 MAITLAND CENTER PARKWAY, SUITE 300, MAITLAND, FLORIDA 32751

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State