Entity Name: | ABG CAULKING CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 29 Apr 1988 (37 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 May 2017 (8 years ago) |
Document Number: | P19064 |
FEI/EIN Number |
621074398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4511 S. ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 34746, US |
Mail Address: | P O BOX 544, GOODLETTSVILLE, TN, 37070-0544, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
GREENE, ARLES B. | Chief Executive Officer | 2200 KAYLA DRIVE, GOODLETTSVILLE, TN, 37072 |
GREENE, WESLEY H. | President | 2222 KAYLA DRIVE, GOODLETTSVILLE, TN, 37072 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
MAYBERRY KENNETH L | Comptroller | 4511 S. ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 34746 |
RUSSELL CHRISTINE | Asst | 9934 NAVARRE PKY, NAVARRE, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2017-05-18 | ABG CAULKING CONTRACTORS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-14 | 4511 S. ORANGE BLOSSOM TRAIL, KISSIMMEE, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 1996-02-09 | 4511 S. ORANGE BLOSSOM TRAIL, KISSIMMEE, FL 34746 | - |
REGISTERED AGENT NAME CHANGED | 1992-05-06 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-05-06 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-12 |
AMENDED ANNUAL REPORT | 2020-07-24 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-23 |
Name Change | 2017-05-18 |
ANNUAL REPORT | 2017-01-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303990105 | 0419700 | 2002-10-04 | 200 OCEAN CREST DR., PALM COAST, FL, 32135 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2002-12-10 |
Abatement Due Date | 2002-12-13 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 2002-12-10 |
Abatement Due Date | 2002-12-13 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State