Search icon

ANSWERING BUREAU, INC. - Florida Company Profile

Company Details

Entity Name: ANSWERING BUREAU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANSWERING BUREAU, 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: 28 May 1991 (34 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: S55251
FEI/EIN Number 112356507

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

Address: C/O BLOOM HOCHBERG & CO, 450 SEVENTH AVE, NEW YORK, NY, 10123, US
Mail Address: 450 7TH AVE, NEW YORK, NY, 10123, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEMP, MICHAEL Director 30 OCEAN AVENUE, FREEPORT, NY
HOCHBERG, IRWIN Director 450 7TH AVENUE, NEW YORK, NY
BLOOM, JOSEPH J. Agent 4001 HILLCREST DRIVE, HOLLYWOOD, FL, 33021
BLOOM, JOSEPH J. Director 4001 HILLCREST DR., HOLLYWOOD, FL
COOPER, LESLIE Director 1100 PARK AVENUE, NEW YORK, NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF MAILING ADDRESS 1994-03-09 C/O BLOOM HOCHBERG & CO, 450 SEVENTH AVE, NEW YORK, NY 10123 -
CHANGE OF PRINCIPAL ADDRESS 1993-06-14 C/O BLOOM HOCHBERG & CO, 450 SEVENTH AVE, NEW YORK, NY 10123 -

Documents

Name Date
ANNUAL REPORT 1995-05-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State