Search icon

ABIGAIL STARR, INC. - Florida Company Profile

Company Details

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

ABIGAIL STARR, 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: 29 Dec 1987 (37 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: K09584
FEI/EIN Number 650016988

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

Address: 675 Murex Drive, NAPLES, FL, 34102, US
Mail Address: 675 Murex Drive, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON, THOMAS H. President 675 Murex Drive, NAPLES, FL, 34102
WILSON, THOMAS H. Director 675 Murex Drive, NAPLES, FL, 34102
Wilson Joan Director 675 Murex Drive, NAPLES, FL, 34102
WILSON THOMAS Agent 675 Murex Drive, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 675 Murex Drive, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2019-04-28 675 Murex Drive, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 675 Murex Drive, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2002-02-05 WILSON, THOMAS -

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State