Entity Name: | A ABACUS MR. AUTO INSURANCE OF EAST FT. MYERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A ABACUS MR. AUTO INSURANCE OF EAST FT. MYERS, 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: |
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: | 08 Dec 1987 (37 years ago) |
Document Number: | K06024 |
FEI/EIN Number |
650039280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4120 CLEVELAND AVE, UNIT B, FORT MYERS, FL, 33901-9055, US |
Mail Address: | 4120 CLEVELAND AVE, UNIT B, FORT MYERS, FL, 33901-9055, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINDBACK DAVID C | President | 211 NW 29TH ST, CAPE CORAL, FL, 33993 |
Lindback Lisa K | Treasurer | 211 NW 29th ST, CAPE CORAL, FL, 33993 |
LINDBACK DAVID CPRES | Agent | 211 NW 29TH ST, CAPE CORAL, FL, 33993 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-02 | LINDBACK, DAVID C, PRES | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-11 | 211 NW 29TH ST, CAPE CORAL, FL 33993 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-18 | 4120 CLEVELAND AVE, UNIT B, FORT MYERS, FL 33901-9055 | - |
CHANGE OF MAILING ADDRESS | 2015-03-18 | 4120 CLEVELAND AVE, UNIT B, FORT MYERS, FL 33901-9055 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000469279 | LAPSED | 2010-CA-57124 | 20TH JUDICIAL CIRCUIT, LEE COU | 2014-01-27 | 2019-05-01 | $398,744.53 | WELLS FARGO BANK NA, AS SUCCESSOR BY MERGER TO WACHOVIA, 301 COLLEGE STREET, 15TH FLOOR - NC 0537, CHARLOTTE, NC 28288 |
J13001467340 | TERMINATED | 1000000530821 | LEE | 2013-09-17 | 2023-10-03 | $ 595.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1995007301 | 2020-04-29 | 0455 | PPP | 4120 CLEVELAND AVE UNIT B, FORT MYERS, FL, 33901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State