Entity Name: | ABLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 May 1997 (28 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P97000041794 |
FEI/EIN Number | 593459357 |
Address: | 1700 WELLS RD, STE 3, ORANGE PARK, FL, 32073 |
Mail Address: | 1700 WELLS RD, STE 3, ORANGE PARK, FL, 32073 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARDNER MAYO | Agent | 1700 WELLS RD, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
GARDNER MAYO | Secretary | 2466 BAYWOOD CT, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-24 | 1700 WELLS RD, STE 3, ORANGE PARK, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2001-04-24 | 1700 WELLS RD, STE 3, ORANGE PARK, FL 32073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-24 | 1700 WELLS RD, STE 3, ORANGE PARK, FL 32073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-24 |
ANNUAL REPORT | 2000-05-23 |
ANNUAL REPORT | 1999-04-27 |
ANNUAL REPORT | 1998-04-29 |
Domestic Profit Articles | 1997-05-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State