Search icon

A.B.C. MED, INC. - Florida Company Profile

Company Details

Entity Name: A.B.C. MED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.B.C. MED, 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: 10 Mar 1988 (37 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: K19232
FEI/EIN Number 650039076

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

Address: 8050 NW 64TH STREET, BAY 1, MIAMI, FL, 33166, US
Mail Address: 8050 NW 64TH STREET, BAY 1, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JORGE L President 7351 S. WATERWAY DRIVE, MIAMI, FL, 33155
FERNANDEZ JORGE L Director 7351 S. WATERWAY DRIVE, MIAMI, FL, 33155
OLMOS ORLANDO C Secretary 7351 S. WATERWAY DRIVE, MIAMI, FL, 33155
OLMOS ORLANDO C Director 7351 S. WATERWAY DRIVE, MIAMI, FL, 33155
OLMOS ORLANDO C Treasurer 7351 S. WATERWAY DRIVE, MIAMI, FL, 33155
FERNANDEZ JORGE L Agent 7351 S WATERWAY DR, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-15 7351 S WATERWAY DR, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2007-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 8050 NW 64TH STREET, BAY 1, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1995-05-01 8050 NW 64TH STREET, BAY 1, MIAMI, FL 33166 -
NAME CHANGE AMENDMENT 1991-06-10 A.B.C. MED, INC. -

Documents

Name Date
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-15
REINSTATEMENT 2007-02-01
ANNUAL REPORT 1996-06-03
ANNUAL REPORT 1995-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State