Search icon

ABS FINANCIAL INC. - Florida Company Profile

Company Details

Entity Name: ABS FINANCIAL 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: 01 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (9 years ago)
Document Number: F15000003862
FEI/EIN Number 311814720

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

Address: 3013 Del Prado Boulevard,, CAPE CORAL, FL, 33904, US
Mail Address: 3013 Del Prado Boulevard,, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: OHIO

Key Officers & Management

Name Role Address
BROUGHTON JB Chairman 610 Hermitage Ct, Fairhope, AL, 36532
BROUGHTON JB President 610 Hermitage Ct, Fairhope, AL, 36532
BROUGHTON JB Secretary 610 Hermitage Ct, Fairhope, AL, 36532
BROUGHTON JB Treasurer 610 Hermitage Ct, Fairhope, AL, 36532
BUSINESS FILINGS INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000098685 ISLAND COAST MORTGAGE ACTIVE 2015-09-25 2025-12-31 - 3013 DEL PRADO BLVD S,, SUITE 2, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-14 3013 Del Prado Boulevard,, Suite 2, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2023-06-14 3013 Del Prado Boulevard,, Suite 2, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2023-01-06 Business Filings Incorporated -
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2016-10-24 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1230537109 2020-04-10 0455 PPP 3013 DEL PRADO BLVD, CAPE CORAL, FL, 33904-7238
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33200
Loan Approval Amount (current) 33200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57448
Servicing Lender Name North Valley Bank
Servicing Lender Address 2775 Maysville Pike, ZANESVILLE, OH, 43701-9772
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33904-7238
Project Congressional District FL-19
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57448
Originating Lender Name North Valley Bank
Originating Lender Address ZANESVILLE, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33499.25
Forgiveness Paid Date 2021-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State