Search icon

ABWILL DEVELOPMENT, INC.

Company Details

Entity Name: ABWILL DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Mar 1985 (40 years ago)
Date of dissolution: 20 Jul 2009 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 20 Jul 2009 (16 years ago)
Document Number: H49228
FEI/EIN Number 59-2734049
Address: 805 S W 15TH STREET, OKEECHOBEE, FL 34974
Mail Address: P.O. BOX 700, OKEECHOBEE, FL 34973
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
ABNEY, JOHN WSR Agent 805 SW 15TH ST, OKEECHOBEE, FL 34974

President

Name Role Address
ABNEY, JOHN WSR President 805 SW 15TH ST., OKEECHOBEE, FL 34974

Vice President

Name Role Address
ABNEY, JOHN WJR Vice President 805 SW 150TH ST, OKEECHOBEE, FL 34974

Secretary

Name Role Address
ABNEY, KYLE M Secretary 805 SW 15TH ST, OKEECHOBEE, FL 34974

Treasurer

Name Role Address
ABNEY, KYLE M Treasurer 805 SW 15TH ST, OKEECHOBEE, FL 34974

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-07-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-09 805 S W 15TH STREET, OKEECHOBEE, FL 34974 No data
REGISTERED AGENT NAME CHANGED 2009-02-09 ABNEY, JOHN WSR No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-09 805 SW 15TH ST, OKEECHOBEE, FL 34974 No data
CHANGE OF MAILING ADDRESS 2007-04-04 805 S W 15TH STREET, OKEECHOBEE, FL 34974 No data
NAME CHANGE AMENDMENT 1986-08-25 ABWILL DEVELOPMENT, INC. No data

Documents

Name Date
CORAPVDWN 2009-07-20
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-03-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State