Search icon

ABOVE BOARD DRAFTING, INCORPORATED

Company Details

Entity Name: ABOVE BOARD DRAFTING, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 May 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 1998 (27 years ago)
Document Number: P94000038059
FEI/EIN Number 593245491
Address: 933 OLEANDER WAY S, STE 3, SOUTH PASADENA, FL, 33707, US
Mail Address: 933 OLEANDER WAY S, STE 3, SOUTH PASADENA, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FERRELL DON Agent 7088 SW 99TH STREET, OCALA, FL, 34476

President

Name Role Address
FERRELL BARBARA President 6800 Gulfport Blvd S 201-119, South Pasadena, FL, 33707

Secretary

Name Role Address
FERRELL BARBARA Secretary 6800 Gulfport Blvd S 201-119, South Pasadena, FL, 33707

Treasurer

Name Role Address
FERRELL BARBARA Treasurer 6800 Gulfport Blvd S 201-119, South Pasadena, FL, 33707

Director

Name Role Address
FERRELL BARBARA Director 6800 Gulfport Blvd S 201-119, South Pasadena, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 933 OLEANDER WAY S, STE 3, SOUTH PASADENA, FL 33707 No data
CHANGE OF MAILING ADDRESS 2020-06-02 933 OLEANDER WAY S, STE 3, SOUTH PASADENA, FL 33707 No data
REGISTERED AGENT NAME CHANGED 2019-04-17 FERRELL, DON No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 7088 SW 99TH STREET, OCALA, FL 34476 No data
REINSTATEMENT 1998-03-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State