Search icon

ABBA'S CHILDREN, INC. - Florida Company Profile

Company Details

Entity Name: ABBA'S CHILDREN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABBA'S CHILDREN, 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: 02 Nov 1988 (36 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: K43085
FEI/EIN Number 592921473

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

Address: 1509 MAYPORT RD, ATLANTIC BCH, FL, 32233
Mail Address: 1509 MAYPORT RD, ATLANTIC BCH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON, WILLIAM R. President 13532 TARRASA COURT W, JACKSONVILLE, FL
JOHNSON, JUNE A. Director 13532 TARRASA COURT W, JACKSONVILLE, FL
JOHNSON, WILLIAM R. Director 13532 TARRASA COURT W, JACKSONVILLE, FL
JOHNSON, JUNE A. Treasurer 13532 TARRASA COURT W, JACKSONVILLE, FL
VITRY, LISA J. Director 10532 SAYLOR PLAZA, OMAHA, NE
VITRY, LISA J. Secretary 10532 SAYLOR PLAZA, OMAHA, NE
VITRY, MICHAEL P. Director 10532 SAYLOR PLAZA, OMAHA, NE
VITRY, MICHAEL P. Vice President 10532 SAYLOR PLAZA, OMAHA, NE
JOHNSON, WILLIAM R. Agent 13532 TARRASA COURT WEST, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1992-07-03 1509 MAYPORT RD, ATLANTIC BCH, FL 32233 -
CHANGE OF MAILING ADDRESS 1992-07-03 1509 MAYPORT RD, ATLANTIC BCH, FL 32233 -

Date of last update: 02 Mar 2025

Sources: Florida Department of State