Search icon

ABBEY GROUP CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: ABBEY GROUP CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Aug 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F05000004774
FEI/EIN Number 880358405

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

Address: 930 TAHOE BLVE., #802-282, INCLINE VILLAGE, NV, 89451
Mail Address: 930 TAHOE BLVE., #802-282, INCLINE VILLAGE, NV, 89451
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
ABBEY JOHN D Chairman 930 TAHOE BLVD. #802-282, INCLINE VILLAGE, NV, 89451
ABBEY JOHN D President 930 TAHOE BLVD. #802-282, INCLINE VILLAGE, NV, 89451
ABBEY JOHN D Treasurer 930 TAHOE BLVD. #802-282, INCLINE VILLAGE, NV, 89451
ABBEY JOHN D Director 930 TAHOE BLVD. #802-282, INCLINE VILLAGE, NV, 89451
ABBEY PATRICIA Secretary 930 TAHOE BLVD. #802-282, INCLINE VILLAGE, NV, 89451
ABBEY JOHN Agent 1515 SILVER SPRINGS, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 930 TAHOE BLVE., #802-282, INCLINE VILLAGE, NV 89451 -
CHANGE OF MAILING ADDRESS 2009-04-28 930 TAHOE BLVE., #802-282, INCLINE VILLAGE, NV 89451 -
REGISTERED AGENT NAME CHANGED 2006-07-21 ABBEY, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2006-07-21 1515 SILVER SPRINGS, SUITE 130, OCALA, FL 34470 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002175171 LAPSED 5:09-CV-116-OC-10GRJ US DIS CT MID DIS FL OCALA DIV 2009-07-16 2014-10-13 $58,415.98 THOMAS SCHMIDT, 13230 SE 58TH AVENUE, BELLEVIEW, FL 34420

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-07-21
Foreign Profit 2005-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State