Entity Name: | ABCO DISTRIBUTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABCO DISTRIBUTING, 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: | 23 Mar 1989 (36 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | K75025 |
FEI/EIN Number |
593002191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 730 S. STERLING AV, TAMPA, FL, 33609, US |
Mail Address: | 730 S. STERLING AV, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABDONEY KATHY | Secretary | C/O 730 S. STERLING AV, TAMPA, FL, 33609 |
EMMETT ABDONEY PA | Agent | 730 S. STERLING AV, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-20 | 730 S. STERLING AV, 108, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2018-04-20 | 730 S. STERLING AV, 108, TAMPA, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-20 | 730 S. STERLING AV, 108, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-03 | EMMETT ABDONEY PA | - |
REINSTATEMENT | 2016-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-20 |
AMENDED ANNUAL REPORT | 2016-10-03 |
REINSTATEMENT | 2016-09-27 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-03-01 |
ANNUAL REPORT | 2012-03-16 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-04-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State