Search icon

ABEONA CORPORATION - Florida Company Profile

Company Details

Entity Name: ABEONA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABEONA CORPORATION 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: 01 Sep 1983 (42 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: G57912
FEI/EIN Number 595337863

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

Address: 814 SEABREEZE DR., RUSKIN, FL, 33570
Mail Address: 814 SEABREEZE DR., RUSKIN, FL, 33570
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAISER THERESA K Director 119 MORNING GLORY CIRCLE, WINTER HAVEN, FL, 33884
KESTNER HARRY FJr. Director 6488 N.W. 20th STREET, MARGATE, FL, 330632317
MCNEAL NANCY K Director 1970 N.E. 55TH ST., FT. LAUDERDALE, FL, 33308
KESTNER MARY M Director 2500 NE 48TH LN #801, FT. LAUDERDALE, FL, 33308
KESTNER EDWARD J President 814 SEABREEZE DRIVE, RUSKIN, FL, 335702803
KESTNER EDWARD J Director 814 SEABREEZE DRIVE, RUSKIN, FL, 335702803
DYAL, LUCIUS M., JR. Agent 501 EAST KENNEDY BLVD., SUITE 1400, TAMPA, FL, 33602
KAISER, THERESA K Secretary 119 MORNING GLORY CIRCLE, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-02-02

Date of last update: 01 May 2025

Sources: Florida Department of State