Search icon

ABEL EXCAVATING CO.

Company Details

Entity Name: ABEL EXCAVATING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P98000029388
FEI/EIN Number 593508444
Address: 15642 US HWY 19, HUDSON, FL, 34667
Mail Address: 15642 US HWY 19, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SCHRAM KIRK L Agent 14135 DREAM OAK DR, HUDSON, FL, 34669

President

Name Role Address
SCHRAM KIRK L President 14135 DREAM OAK DRIVE, HUDSON, FL, 34669

Treasurer

Name Role Address
SCHRAM KIRK L Treasurer 14135 DREAM OAK DRIVE, HUDSON, FL, 34669

Director

Name Role Address
SCHRAM KIRK L Director 14135 DREAM OAK DRIVE, HUDSON, FL, 34669
SCHRAM ROBERT J Director 14135 DREAM OAK DRIVE, HUDSON, FL, 34669

Vice President

Name Role Address
SCHRAM ROBERT J Vice President 14135 DREAM OAK DRIVE, HUDSON, FL, 34669

Secretary

Name Role Address
SCHRAM ROBERT J Secretary 14135 DREAM OAK DRIVE, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2012-04-30 15642 US HWY 19, HUDSON, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 14135 DREAM OAK DR, HUDSON, FL 34669 No data
REGISTERED AGENT NAME CHANGED 2006-02-20 SCHRAM, KIRK L No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-25 15642 US HWY 19, HUDSON, FL 34667 No data

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State