Search icon

ASSURED BUILDING INSPECTIONS, INC.

Company Details

Entity Name: ASSURED BUILDING INSPECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Oct 1999 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P99000093543
FEI/EIN Number 522216888
Address: 8130 GLADES RD, PMB 288, BOCA RATON, FL, 33434
Mail Address: 8130 GLADES RD, PMB 288, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ASCANO ADA L Agent 8130 GLADES RD #288, BOCA RATON, FL, 33434

President

Name Role Address
ASCANO JOHN President 8130 GLADES RD #288, BOCA RATON, FL, 33434

Director

Name Role Address
ASCANO JOHN Director 8130 GLADES RD #288, BOCA RATON, FL, 33434
ASCANO ADA Director 8130 GLADES RD # 288, BOCA RATON, FL, 33434

Vice President

Name Role Address
ASCANO ADA Vice President 8130 GLADES RD # 288, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000076474 ASSURED HOME IMPROVEMENTS EXPIRED 2010-08-19 2015-12-31 No data 11301 TIMBERLODGE TERR, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-27 8130 GLADES RD #288, BOCA RATON, FL 33434 No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 8130 GLADES RD, PMB 288, BOCA RATON, FL 33434 No data
CHANGE OF MAILING ADDRESS 2006-05-02 8130 GLADES RD, PMB 288, BOCA RATON, FL 33434 No data
REGISTERED AGENT NAME CHANGED 2001-05-23 ASCANO, ADA L No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000107800 TERMINATED 1000000195396 PALM BEACH 2010-12-06 2021-02-23 $ 678.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-27
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-08-28
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-05-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State