Search icon

ABBY CONSTRUCTION COMPANY

Company Details

Entity Name: ABBY CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Feb 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P94000009381
FEI/EIN Number 65-0469814
Address: 1743 COLLEEN DRIVE, ORLANDO, FL 32809
Mail Address: 1743 COLLEEN DRIVE, ORLANDO, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION INFORMATION SERVICES, INC. Agent

Director

Name Role Address
FLYNN, EDWARD F Director 1743 COLLEEN DRIVE, ORLANDO, FL

President

Name Role Address
FLYNN, EDWARD F President 1743 COLLEEN DRIVE, ORLANDO, FL

Secretary

Name Role Address
DILLMAN, MICHELE F Secretary 7275 ACKERMAN AVE, PORT ST JOHN, FL

Treasurer

Name Role Address
DILLMAN, MICHELE F Treasurer 7275 ACKERMAN AVE, PORT ST JOHN, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-08-29 1743 COLLEEN DRIVE, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 1995-08-29 1743 COLLEEN DRIVE, ORLANDO, FL 32809 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900023318 LAPSED 02-21832 COCE 52 CO CT IN AND FOR BROWARD CO FL 2004-10-01 2009-10-25 $13523.82 READY STAFFING NETWORK, LLC, 9700 ORMSBY STATION ROAD, SUITE 210, LOUISVILLE, KY 40223
J02000183164 LAPSED CRO-01-17840 CNTY CRT ORANGE CNTY 2002-04-29 2007-05-08 $2,525.41 M A BRUDER & SONS INC, 600 REED ROAD, BROOMALL PA 19008

Documents

Name Date
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-03-10
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-06-01
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State