Search icon

ABL SEARCH, INC.

Company Details

Entity Name: ABL SEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Sep 1994 (30 years ago)
Date of dissolution: 17 Dec 1999 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 1999 (25 years ago)
Document Number: P94000070396
FEI/EIN Number 59-3269784
Address: 1211 SEMORAN BLVD, SUITE 341, CASSELBERRY, FL 32707
Mail Address: 1211 SEMORAN BLVD, SUITE 341, CASSELBERRY, FL 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
CORPDIRECT AGENTS, INC. Agent

President

Name Role Address
LANPHER, LARRY President 1025 S SEMORAN BLVD STE 1093, WINTER PARK, FL 32792

Treasurer

Name Role Address
LANPHER, LARRY Treasurer 1025 S SEMORAN BLVD STE 1093, WINTER PARK, FL 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-12-17 No data No data
NAME CHANGE AMENDMENT 1999-03-19 ABL SEARCH, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-18 1211 SEMORAN BLVD, SUITE 341, CASSELBERRY, FL 32707 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-18 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 1999-03-18 1211 SEMORAN BLVD, SUITE 341, CASSELBERRY, FL 32707 No data
REGISTERED AGENT NAME CHANGED 1999-03-18 CORPDIRECT AGENTS No data
NAME CHANGE AMENDMENT 1994-10-28 CAREER CONCEPTS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900014108 LAPSED SCO-02-13596 CNTY COURT IN/FOR ORANGE CNTY 2003-09-11 2008-10-28 $2354.35 ORLANDO SENTINEL, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
Voluntary Dissolution 1999-12-17
Name Change 1999-03-19
ANNUAL REPORT 1999-03-18
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State