Search icon

ABC CEMENT CORP.

Company Details

Entity Name: ABC CEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jul 1995 (30 years ago)
Date of dissolution: 24 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2015 (10 years ago)
Document Number: P95000053817
FEI/EIN Number 65-0599091
Address: c/o Cohen & Grigsby PC, 9110 Strada Place, Suite 6200, Naples, FL 34108
Mail Address: c/o Cohen & Grigsby PC, 9110 Strada Place, Suite 6200, Naples, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN & GRIGSBY, PC Agent 9110 STRADA PLACE, STE. 6200, NAPLES, FL 34108

President

Name Role Address
KIRKPATRICK, C W President c/o Cohen & Grigsby PC, 9110 Strada Place Suite 6200 Naples, FL 34108

Director

Name Role Address
KIRKPATRICK, C W Director c/o Cohen & Grigsby PC, 9110 Strada Place Suite 6200 Naples, FL 34108
KIRKPATRICK, T D Director 9110 Strada Place, Suite 6200 NAPLES, FL 34108
KIRKPATRICK, B W Director 9132 STRADA PLACE, 4TH FLOOR, NAPLES, FL 34108

Vice President

Name Role Address
KIRKPATRICK, T D Vice President 9110 Strada Place, Suite 6200 NAPLES, FL 34108
KIRKPATRICK, B W Vice President 9132 STRADA PLACE, 4TH FLOOR, NAPLES, FL 34108

Secretary

Name Role Address
KIRKPATRICK, T D Secretary 9110 Strada Place, Suite 6200 NAPLES, FL 34108

Treasurer

Name Role Address
KIRKPATRICK, B W Treasurer 9132 STRADA PLACE, 4TH FLOOR, NAPLES, FL 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 c/o Cohen & Grigsby PC, 9110 Strada Place, Suite 6200, Naples, FL 34108 No data
CHANGE OF MAILING ADDRESS 2013-03-25 c/o Cohen & Grigsby PC, 9110 Strada Place, Suite 6200, Naples, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-02 9110 STRADA PLACE, STE. 6200, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2011-03-31 COHEN & GRIGSBY, PC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-24
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State