Search icon

ABSOLUTE BUILDING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ABSOLUTE BUILDING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABSOLUTE BUILDING SERVICE, 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: 16 Apr 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P98000035357
FEI/EIN Number 593506371

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

Address: 6700 LAKEVIEW CENTER DR, TAMPA, FL, 33619, US
Mail Address: 6700 LAKEVIEW CENTER DR, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSEL PHILIPP President 6700 LAKEVIEW CENTER DR, TAMPA, FL, 33619
RUSSEL PHILIPP Agent 6700 LAKEVIEW CENTER DR, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 6700 LAKEVIEW CENTER DR, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 6700 LAKEVIEW CENTER DR, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2023-03-14 6700 LAKEVIEW CENTER DR, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2023-03-14 RUSSEL, PHILIPP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-03-14
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-03
Off/Dir Resignation 2009-06-29
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State