Search icon

ABANACLE CORP - Florida Company Profile

Company Details

Entity Name: ABANACLE CORP
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: 28 Aug 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F14000003629
FEI/EIN Number 453825042

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

Address: 3401 SW 160th Ave, Miramar, FL, 33027, US
Mail Address: 3401 SW 160th Ave, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Wigoda Paul Director 3401 Sw 160th Ave Suite 430, Miramar, FL, 33027
Daniel S. Isaac Director 3401 Sw 160th Ave Suite 430, Miramar, FL, 33027
Jones Alexia Director 3401 Sw 160th Ave Suite 430, Miramar, FL, 33027
Adebayo Angela Director 3401 Sw 160th Ave Suite 430, Miramar, FL, 33027
Daniel S. Isaac President 3401 Sw 160th Ave Suite 430, Miramar, FL, 33027
Jones Alexia Secretary 3401 Sw 160th Ave Suite 430, Miramar, FL, 33027
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 3401 SW 160th Ave, SUITE 430, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2017-05-01 3401 SW 160th Ave, SUITE 430, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 1200 South Pine Island Road, Plantation, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000645590 ACTIVE 1000000763800 BROWARD 2017-11-20 2037-11-22 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Reg. Agent Resignation 2019-10-09
Off/Dir Resignation 2017-12-21
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-11-10
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
Foreign Profit 2014-08-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State