Search icon

AB SERVICES ENTERPRISE INC. - Florida Company Profile

Company Details

Entity Name: AB SERVICES ENTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AB SERVICES ENTERPRISE INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P16000098433
FEI/EIN Number 852249424

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12011 SW 117TH CT, MIAMI, FL, 33186, US
Mail Address: 12011 SW 117TH CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO YAIMY President 7207 NW 79th TER, MEDLEY, FL, 33166
CASTILLO YAIMY Agent 7207 NW 79th TER, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-13 12011 SW 117TH CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-10-13 12011 SW 117TH CT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 7207 NW 79th TER, MEDLEY, FL 33166 -
AMENDMENT 2020-11-16 - -
REGISTERED AGENT NAME CHANGED 2020-07-29 CASTILLO , YAIMY -
REINSTATEMENT 2020-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
Amendment 2020-11-16
REINSTATEMENT 2020-07-29
Domestic Profit 2016-12-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State