Search icon

ABANA, INC. - Florida Company Profile

Company Details

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

ABANA, 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: 20 Apr 1990 (35 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L66920
FEI/EIN Number 593010102

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

Address: 6619 S. DIXIE HWY, #171, MIAMI, FL, 33143
Mail Address: 6619 S. DIXIE HWY, #171, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOEDERT MARCEL Agent 6619 S. DIXIE HWY, MIAMI, FL, 33143
GOEDERT MARCEL President 6619 S. DIXIE HWY #171, MIAMI, FL, 33143
GOEDERT MARCEL Director 6619 S. DIXIE HWY #171, MIAMI, FL, 33143
PETERS J. Vice President 2519 MCMULLEN BOOTH RD., 510-171, CLEARWATER, FL
MARICH PETER Vice President 410 S. LINCOLN AVENUE, CLEARWATER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1999-08-19 6619 S. DIXIE HWY, #171, MIAMI, FL 33143 -
REINSTATEMENT 1999-08-19 - -
REGISTERED AGENT NAME CHANGED 1999-08-19 GOEDERT, MARCEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1993-10-07 6619 S. DIXIE HWY, #171, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 1993-10-07 6619 S. DIXIE HWY, #171, MIAMI, FL 33143 -
REINSTATEMENT 1993-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000248042 ACTIVE 1000000030717 24730 4675 2006-07-18 2026-11-01 $ 685.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-09-12
ANNUAL REPORT 2001-09-18
ANNUAL REPORT 2000-03-13
REINSTATEMENT 1999-08-19
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State