Search icon

ABCO DISTRIBUTING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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