Entity Name: | A & B PROCESS SYSTEMS CORP. |
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: | 07 Nov 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2020 (5 years ago) |
Document Number: | P21653 |
FEI/EIN Number |
39-1216094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 212700 Stainless Avenue, Stratford, WI, 54484, US |
Mail Address: | 212700 Stainless Avenue, Stratford, WI, 54484, US |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Packard Gregory A | Treasurer | 212700 Stainless Avenue, Stratford, WI, 54484 |
Marvin James L | Vice President | 212700 Stainless Avenue, Stratford, WI, 54484 |
Cunningham Elizabeth | Vice President | 212700 Stainless Avenue, Stratford, WI, 54484 |
Rizzolo Augusto | President | 212700 Stainless Avenue, Stratford, WI, 54484 |
Miller Pam | Site | 212700 Stainless Avenue, Stratford, WI, 54484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-04-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 212700 Stainless Avenue, Stratford, WI 54484 | - |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 212700 Stainless Avenue, Stratford, WI 54484 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-11 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2020-02-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-25 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-22 |
REINSTATEMENT | 2020-02-11 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-21 |
Reg. Agent Change | 2015-11-25 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State