Search icon

ABCD CONTRACTORS, INC. - Florida Company Profile

Company Details

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

ABCD CONTRACTORS, 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: 21 Aug 1984 (41 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: H17703
FEI/EIN Number 592443100

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

Address: 2024 LARCHMONT DR, DELAND, FL, 32724
Mail Address: 2024 LARCHMONT DRIVE, DELAND, FL, 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEFKOWITZ IVAN M Agent 430 NORTH MILLS AVENUE, ORLANDO, FL, 32803
TALABER JAMES S President 2024 LARCHMONT DR, DELAND, FL, 32724
TALABER JAMES S Secretary 2024 LARCHMONT DR, DELAND, FL, 32724
SHABUBA AMER TOMA Vice President 2024 LARCHMONT DRIVE, DELAND, FL, 32724
SHABUBA AMER TOMA Treasurer 2024 LARCHMONT DRIVE, DELAND, FL, 32724
SHABUBA AMER TOMA Director 2024 LARCHMONT DRIVE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2006-11-13 ABCD CONTRACTORS, INC. -
CANCEL ADM DISS/REV 2006-10-31 - -
CHANGE OF MAILING ADDRESS 2006-10-31 2024 LARCHMONT DR, DELAND, FL 32724 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2005-03-14 SUFA, INC. -
REINSTATEMENT 2004-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2001-07-16 430 NORTH MILLS AVENUE, ORLANDO, FL 32803 -
REINSTATEMENT 2001-07-16 - -

Documents

Name Date
Name Change 2006-11-13
REINSTATEMENT 2006-10-31
Name Change 2005-03-14
ANNUAL REPORT 2005-03-07
REINSTATEMENT 2004-03-05
ANNUAL REPORT 2002-05-03
REINSTATEMENT 2001-07-16
REINSTATEMENT 1999-05-11
ANNUAL REPORT 1997-08-05
ANNUAL REPORT 1996-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State