Search icon

ABTECH CORP.

Company Details

Entity Name: ABTECH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Apr 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2018 (7 years ago)
Document Number: P94000027968
FEI/EIN Number 650490349
Address: 7224 NW 56 ST., MIAMI, FL, 33166, US
Mail Address: 7224 NW 56 ST., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FORIN EDSON Agent 7224 NW 56 ST, MIAMI, FL, 33166

President

Name Role Address
FORIN EDSON President 7224 NW 56 ST, MIAMI, FL, 33166

Secretary

Name Role Address
FORIN EDSON Secretary 7224 NW 56 ST, MIAMI, FL, 33166

Director

Name Role Address
FORIN EDSON Director 7224 NW 56 ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101724 GREENTECHMED ACTIVE 2019-09-17 2029-12-31 No data 7224 NW 56 ST, MIAMI, FL, 33166
G15000071889 GLOBAL MEDICAL BIO GROUP ACTIVE 2015-07-09 2025-12-31 No data 7224 NW 56TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
AMENDMENT 2018-07-26 No data No data
AMENDMENT 2018-05-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 7224 NW 56 ST, MIAMI, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 7224 NW 56 ST., MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 1996-05-01 7224 NW 56 ST., MIAMI, FL 33166 No data
NAME CHANGE AMENDMENT 1994-05-02 ABTECH CORP. No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-15
Amendment 2018-07-26
Amendment 2018-05-24
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State