Search icon

GETABSTRACT. INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GETABSTRACT. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Dec 2009 (15 years ago)
Document Number: F00000002347
FEI/EIN Number 522209418

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

Address: 20900 NE 30TH AVE, SUITE 315, AVENTURA, FL, 33180
Mail Address: 20900 NE 30TH AVE, SUITE 315, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of GETABSTRACT. INC., MINNESOTA 35b23739-fa14-e511-b14d-001ec94ffe7f MINNESOTA

Key Officers & Management

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent -
Halpern Carey President 24 Laura Ln, Plainview, NY, 11803
Albert Michael Secretary 20900 NE 30TH AVE, SUITE 315, AVENTURA, FL, 33180
Bergen Thomas Director ALPENOUAI 12, 6005, LUCERNE, SW, CHE

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000072235 GETABSTRACT ACTIVE 2011-07-19 2026-12-31 - 20900 NE 30TH AVE, SUITE 315, AVENTURA, FL, 33180
G11000072237 GETABSTRACT COMPRESSED KNOWLEDGE ACTIVE 2011-07-19 2026-12-31 - 20900 NE 30TH AVE, SUITE 315, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2012-02-09 UNITED CORPORATE SERVICES, INC. -
NAME CHANGE AMENDMENT 2009-12-22 GETABSTRACT. INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-03-11 20900 NE 30TH AVE, SUITE 315, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2008-03-11 20900 NE 30TH AVE, SUITE 315, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State