Search icon

AMERICAN BUILDING MATERIALS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN BUILDING MATERIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN BUILDING MATERIALS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Feb 1998 (27 years ago)
Date of dissolution: 21 Jul 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jul 2014 (11 years ago)
Document Number: P98000013370
FEI/EIN Number 650812330

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1102 NORTH 50TH STREET, TAMPA, FL, 33619, US
Mail Address: 1102 NORTH 50TH STREET, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRUMMOND KENNETH ACEOD Agent 1102 NORTH 50TH STREET, TAMPA, FL, 33619
DRUMMOND KENNETH ACEO Chief Executive Officer 1102 NORTH 50TH STREET, TAMPA, FL, 33619
MISTAL JOHN PCOO Chief Operating Officer 1102 NORTH 50TH STREET, TAMPA, FL, 33619
MISTAL JOHN PCOO Director 1102 NORTH 50TH STREET, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-07-21 - -
REINSTATEMENT 2013-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
MERGER 2011-07-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000115649
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 1102 NORTH 50TH STREET, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 1102 NORTH 50TH STREET, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2010-02-22 1102 NORTH 50TH STREET, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2009-01-19 DRUMMOND, KENNETH A, CEOD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000567944 LAPSED 11-CA-014657 13TH JUDICIAL HILLSBOROUGH COU 2012-08-06 2017-08-27 $60,415.77 TARMAC AMERICA, LLC, 455 FAIRWAY DRIVE, STE 200, DEERFIELD BEACH, FL 33441
J12000516404 LAPSED 11-CA-012372 13TH JUD CT HILLSBOROUGH CTY 2012-06-27 2017-07-16 $24,176.79 CEMEX, INC., 3820 NORTHDALE BLVD., STE. 100B, TAMPA, FL 33631

Documents

Name Date
Voluntary Dissolution 2014-07-21
REINSTATEMENT 2013-08-28
GEN-COR Merger 2011-07-29
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-09-28

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(813) 343-3750
Add Date:
1999-07-21
Operation Classification:
Private(Property)
power Units:
16
Drivers:
10
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State