Search icon

AB ENGINEERING SERVICES, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AB ENGINEERING SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Address: 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEEMA BALWANT S Agent 3350 Southwest 148th Avenue, Miramar, FL, 33027
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

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
161200.00
Total Face Value Of Loan:
161200.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
161200.00
Total Face Value Of Loan:
161200.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$161,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$162,732.5
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $120,900
Utilities: $40,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State