Search icon

ABECNY, INC. - Florida Company Profile

Company Details

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

ABECNY, 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: 14 Apr 1983 (42 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: G33459
FEI/EIN Number 592284974

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

Mail Address: 9195 125th street, seminole, FL, 33772, US
Address: 18121 GULF BLVD., REDINGTON SHORES, FL, 33708
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEILMAN LANA L President 18121 GULF BLVD, REDINGTON SHORES, FL, 33708
HEILMAN LANA L Agent 18121 GULF BLVD, REDINGTON SHORES, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2013-01-24 18121 GULF BLVD., REDINGTON SHORES, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-14 18121 GULF BLVD, REDINGTON SHORES, FL 33708 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-16 18121 GULF BLVD., REDINGTON SHORES, FL 33708 -
REGISTERED AGENT NAME CHANGED 2000-08-14 HEILMAN, LANA L -
REINSTATEMENT 1998-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1994-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-01-23
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State