Search icon

ABM CONSTRUCTION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ABM CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABM CONSTRUCTION, 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: 04 May 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P98000040240
FEI/EIN Number 593508414

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

Address: 3701 W. INTERNATIONAL SPEEDWAY BL, DAYTONA BEACH, FL, 32124
Mail Address: 3701 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32124
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ABM CONSTRUCTION, INC., CONNECTICUT 0640462 CONNECTICUT

Key Officers & Management

Name Role Address
MODZER RICHARD Director 3701 W. INTERNATIONAL SPEEDWAY BL, DAYTONA BEACH, Q, 32124
MODZER WENDY B Director 3701 W. INTERNATIONAL SPEEDWAY BL, DAYTONA BEACH, FL, 32124
MODZER RICHARD Agent 4988 OLD BLUE RIDGE RD, EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-11 3701 W. INTERNATIONAL SPEEDWAY BL, DAYTONA BEACH, FL 32124 -
REGISTERED AGENT NAME CHANGED 2004-01-11 MODZER, RICHARD -
CHANGE OF MAILING ADDRESS 2003-11-06 3701 W. INTERNATIONAL SPEEDWAY BL, DAYTONA BEACH, FL 32124 -
REINSTATEMENT 2003-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-27 4988 OLD BLUE RIDGE RD, EDGEWATER, FL 32141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900013179 LAPSED 98-08379-CI-021 6TH JUD CIR FOR PINELLAS CTY 2001-12-10 2011-09-05 $32489.47 FIRST AMERICAN TITLE INSURANCE COMPANY, 2211 LEE ROAD, SUITE 211, WINTER PARK, FL 32789

Documents

Name Date
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-01-11
REINSTATEMENT 2003-11-06
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-10-27
ANNUAL REPORT 1999-08-09
Domestic Profit 1998-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106499817 0420600 1992-06-24 1609 6TH AVENUE, EAST, BRADENTON, FL, 33508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-24
Case Closed 1995-01-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-07-30
Abatement Due Date 1992-08-05
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260302 E04
Issuance Date 1992-07-30
Abatement Due Date 1992-08-05
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260302 E01
Issuance Date 1992-07-30
Abatement Due Date 1992-08-04
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260302 E11
Issuance Date 1992-07-30
Abatement Due Date 1992-08-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1992-07-30
Abatement Due Date 1992-08-04
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1992-07-30
Abatement Due Date 1992-09-01
Nr Instances 1
Nr Exposed 12
Gravity 00

Date of last update: 01 Apr 2025

Sources: Florida Department of State