Search icon

AMERICAN BUSINESS PROMOTIONS, A DIVISION OF AMERICAN BUSINESS FORMS, INCORPORATED

Company Details

Entity Name: AMERICAN BUSINESS PROMOTIONS, A DIVISION OF AMERICAN BUSINESS FORMS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 11 May 1989 (36 years ago)
Document Number: P24286
FEI/EIN Number 41-1393684
Address: 31 EAST MINNESOTA AVENUE, GLENWOOD, MN 56334
Mail Address: 31 EAST MINNESOTA AVENUE, GLENWOOD, MN 56334
Place of Formation: MINNESOTA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
ZAVADIL, LARRY A President 31 E MINNESOTA AVE, GLENWOOD, MN 56334
Zavadil, Justin President 31 EAST MINNESOTA AVENUE, GLENWOOD, MN 56334

Secretary

Name Role Address
ZAVADIL, LARRY A Secretary 31 E MINNESOTA AVE, GLENWOOD, MN 56334

Treasurer

Name Role Address
ZAVADIL, LARRY A Treasurer 31 E MINNESOTA AVE, GLENWOOD, MN 56334

Director

Name Role Address
ZAVADIL, LARRY A Director 31 E MINNESOTA AVE, GLENWOOD, MN 56334
BRYANT, JERRY Director 31 E MINNESOTA AVE, GLENWOOD, MN 56334
NILAN, JOE Director 31 E MINNESOTA AVE, GLENWOOD, MN 56334
EKSTRAND, RICK Director 31 E MINNESOTA AVE, GLENWOOD, MN 56334
Konle, David Director 31 EAST MINNESOTA AVENUE, GLENWOOD, MN 56334
Skordahl, Gary Director 31 EAST MINNESOTA AVENUE, GLENWOOD, MN 56334

director

Name Role Address
Nelson, Peter director 31 E. minnesota Ave, Alexandri, MN 56308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02210900322 AMERICAN SOLUTIONS FOR BUSINESS ACTIVE 2002-07-30 2027-12-31 No data 31 E. MINNESOTA AVE, GLENWOOD, MN, 56334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-07-14 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2009-07-14 1201 HAYS ST, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State