Search icon

ABC FABRICS INC - Florida Company Profile

Company Details

Entity Name: ABC FABRICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABC FABRICS 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: 02 Jun 1967 (58 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 317393
FEI/EIN Number 591169361

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

Address: 1313 GRAY STREET, TAMPA, FL, 33606
Mail Address: 1313 GRAY STREET, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN GARY Chairman 1313 GRAY STREET, TAMPA, FL, 33606
COHEN GARY President 1313 GRAY STREET, TAMPA, FL, 33606
COHEN GARY Director 1313 GRAY STREET, TAMPA, FL, 33606
COHEN ANDREW Chairman 1313 GRAY STREET, TAMPA, FL, 33606
COHEN ANDREW President 1313 GRAY STREET, TAMPA, FL, 33606
COHEN ANDREW Director 1313 GRAY STREET, TAMPA, FL, 33606
COHEN DOROTHY Secretary 1313 GRAY STREET, TAMPA, FL, 33606
COHEN DOROTHY Treasurer 1313 GRAY STREET, TAMPA, FL, 33606
COHEN DOROTHY Director 1313 GRAY STREET, TAMPA, FL, 33606
COHEN GARY Agent 1313 GRAY STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1989-07-25 COHEN, GARY -

Documents

Name Date
REINSTATEMENT 2001-04-03
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State