Search icon

AB ENGINEERING SERVICES, INC - Florida Company Profile

Company Details

Entity Name: AB ENGINEERING SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AB ENGINEERING SERVICES, 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: 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: 06 Jun 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Mar 2019 (6 years ago)
Document Number: P18000051420
FEI/EIN Number 83-0838193

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

Address: 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEEMA BALWANT S Vice President 3350 Southwest 148th Avenue, Miramar, FL, 33027
RONCAL ANELISSA President 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
MONTAG RYAN Vice President 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
HENNING MICHAEL T Director 11451 NW 4TH STREET, FORT LAUDERDALE, FL, 33325
Henning Lida Vice President 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
CHEEMA BALWANT S Agent 3350 Southwest 148th Avenue, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000130856 AB ENGINEERING EXPIRED 2018-12-11 2023-12-31 - 8301 NW 197 STREET, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 3350 Southwest 148th Avenue, Suite 110, Miramar, FL 33027 -
AMENDMENT 2019-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 2719 HOLLYWOOD BLVD, A-1689, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2019-03-07 2719 HOLLYWOOD BLVD, A-1689, HOLLYWOOD, FL 33020 -
NAME CHANGE AMENDMENT 2019-02-12 AB ENGINEERING SERVICES, INC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-17
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-31
Amendment 2019-03-07
Name Change 2019-02-12
ANNUAL REPORT 2019-01-17
Domestic Profit 2018-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8522447208 2020-04-28 0455 PPP 2719 Hollywood Blvd #A-1689, HOLLYWOOD, FL, 33020
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161200
Loan Approval Amount (current) 161200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 17
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162732.5
Forgiveness Paid Date 2021-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State