Search icon

ABE'S WRECKER SERVICE, INC.

Company Details

Entity Name: ABE'S WRECKER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Oct 1991 (33 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: S86539
FEI/EIN Number 59-3086414
Address: 3261 PHILIPS HWY, JACKSONVILLE, FL 32207
Mail Address: 3261 PHILIPS HWY, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SCHEIDER, LEWIS H Agent 3261 PHILIPS HWY., JACKSONVILLE, FL 32207

President

Name Role Address
SCHEIDER, LEWIS H President 3261 PHILIPS HWY., JACKSONVILLE, FL 32207

Vice President

Name Role Address
SCHEIDER, BETTY M Vice President 3261 PHILIPS HWY., JACKSONVILLE, FL 32207

Director

Name Role Address
SCHEIDER, DALLAS T Director 3261 PHILIPS HWY., JACKSONVILLE, FL 32207

Secretary

Name Role Address
ANDERSON, BELINDA S Secretary 3261 PHILIPS HIGHWAY, JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2005-03-25 SCHEIDER, LEWIS H No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-19 3261 PHILIPS HWY., JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-05 3261 PHILIPS HWY, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 1998-05-05 3261 PHILIPS HWY, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-25
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-08
ANNUAL REPORT 2002-06-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State