Search icon

ABLE LAND SERVICES, INC.

Company Details

Entity Name: ABLE LAND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 May 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P93000038677
FEI/EIN Number 65-0415796
Address: 561 CONSTRUCTION LN, LEHIGH, FL 33936
Mail Address: 561 CONSTRUCTION LN, LEHIGH, FL 33936
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
RICHMOND, GRANT Agent 561 CONSTRUCTION LANE, LEHIGH ACRES, FL 33936

Vice President

Name Role Address
RICHMOND, BETTY Vice President 561 CONTRUCTION LN, LEHIGH ACRES, FL
RICHMOND, ROBIN Vice President 4323 4TH STREET WEST, LEHIGH ACRES, FL
BEST, JEFF Vice President 1406 SE 31ST TERR, CAPE CORAL, FL

Director

Name Role Address
RICHMOND, BETTY Director 561 CONTRUCTION LN, LEHIGH ACRES, FL
RICHMOND, ROBIN Director 4323 4TH STREET WEST, LEHIGH ACRES, FL
BEST, MELANIE Director 1406 SE 31ST TERR, CAPE CORAL, FL

President

Name Role Address
GRANT, RICHMOND President 561 CONSTRUCTION LN, LEHIGH ACRES, FL

Secretary

Name Role Address
RICHMOND, ROBIN Secretary 4323 4TH STREET WEST, LEHIGH ACRES, FL

Treasurer

Name Role Address
BEST, JEFF Treasurer 1406 SE 31ST TERR, CAPE CORAL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1996-05-01 RICHMOND, GRANT No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 561 CONSTRUCTION LANE, LEHIGH ACRES, FL 33936 No data

Documents

Name Date
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State