Search icon

A.B. DESIGN GROUP, INC.

Company Details

Entity Name: A.B. DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 1996 (28 years ago)
Date of dissolution: 17 Dec 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Dec 2018 (6 years ago)
Document Number: P96000093087
FEI/EIN Number 593411002
Address: 1441 N RONALD REAGAN BLVD, LONGWOOD, FL, 32750, US
Mail Address: 1441 N RONALD REAGAN BLVD, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A. B. DESIGN GROUP 401(K) PLAN 2018 593411002 2019-04-10 A. B. DESIGN GROUP, INC. 66
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541310
Sponsor’s telephone number 4077746078
Plan sponsor’s address 1441 N. RONALD REAGAN BLVD, LONGWOOD, FL, 32750
A. B. DESIGN GROUP 401(K) PLAN 2017 593411002 2018-04-27 A. B. DESIGN GROUP, INC. 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541310
Sponsor’s telephone number 4077746078
Plan sponsor’s address 1441 N. RONALD REAGAN BLVD, LONGWOOD, FL, 32750
A. B. DESIGN GROUP 401(K) PLAN 2016 593411002 2017-05-12 A. B. DESIGN GROUP, INC. 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541310
Sponsor’s telephone number 4077746078
Plan sponsor’s address 1441 N. RONALD REAGAN BLVD, LONGWOOD, FL, 32750

Agent

Name Role Address
CANTWELL JAMES Agent 1441 N RONALD REAGAN BLVD, LONGWOOD, FL, 32750

Chief Executive Officer

Name Role Address
CANTWELL JAMES Chief Executive Officer 2617 COUNTRY CLUB ROAD, EUSTIS, FL, 32726
PERDUE ROSS Chief Executive Officer 128 Shomate Drive, Longwood, FL, 32750
TELESZ JAMES Chief Executive Officer 3342 LAKEVIEW OAKS DR., LONGWOOD, FL, 32779

Manager

Name Role Address
ABOUCHACRA ROLAND Manager 4864 BRENDA DRIVE, ORLANDO, FL, 32812

Director

Name Role Address
ANDERSON MICHAE C Director 1020 SW PROVINCETOWN LN, PT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CONVERSION 2018-12-17 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L18000287406. CONVERSION NUMBER 500000187815
AMENDMENT 2018-10-19 No data No data
AMENDMENT 2015-09-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-26 1441 N RONALD REAGAN BLVD, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2008-01-07 CANTWELL, JAMES No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-23 1441 N RONALD REAGAN BLVD, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2007-03-23 1441 N RONALD REAGAN BLVD, LONGWOOD, FL 32750 No data
RESTATED ARTICLES 2002-07-29 No data No data
AMENDMENT 2001-05-14 No data No data
RESTATED ARTICLES 1999-12-10 No data No data

Documents

Name Date
Amendment 2018-10-19
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-11
AMENDED ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2016-03-04
Amendment 2015-09-30
ANNUAL REPORT 2015-04-01
Reg. Agent Change 2014-09-26
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State