AMERICAN BUILDING MATERIALS, INC. - Florida Company Profile

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 |
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 |
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 | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State