Search icon

ALDABRA, INC. - Florida Company Profile

Company Details

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

ALDABRA, 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: 27 Apr 1977 (48 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 532454
FEI/EIN Number 591745212

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

Address: 5122 S. UNIVERSITY DR., DAVIE, FL, 33328
Mail Address: 5122 S. UNIVERSITY DR., DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOIR, ALEX Vice President 5122 S UNIVERSITY DR, DAVIE, FL
MOIR, PAT Vice President 5122 S UNIVERSITY DR, DAVIE, FL
MOIR, PAT President 5122 S UNIVERSITY DR., DAVIE, FL
CADY CHARLES B Agent 4431 DAVIE RD., DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1993-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 1993-02-01 5122 S. UNIVERSITY DR., DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 1993-02-01 4431 DAVIE RD., SUITE 121, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 1993-02-01 5122 S. UNIVERSITY DR., DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 1993-02-01 CADY, CHARLES B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1996-01-29
ANNUAL REPORT 1995-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State