Entity Name: | ABUNDANT GENERATIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 01 Mar 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N11000002364 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5745 SW 75TH STREET #136, GAINESVILLE, FL, 32608 |
Mail Address: | 8570 Stirling Rd., Suite #102-257, Hollywood, FL, 33024, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLLOCK SHERI | Chief Executive Officer | 8730 SW 56TH PL, COOPER CITY, FL, 33328 |
Obando Myleen | Director | 6970 Coolidge St, Hollywood, FL, 33024 |
Don Shari | Agent | 2712 Treasure Cove Cir, Fort Lauderdale, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-10 | Don, Shari | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-10 | 2712 Treasure Cove Cir, Fort Lauderdale, FL 33312 | - |
REINSTATEMENT | 2019-10-17 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-17 | 5745 SW 75TH STREET #136, GAINESVILLE, FL 32608 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-17 | 5745 SW 75TH STREET #136, GAINESVILLE, FL 32608 | - |
AMENDMENT | 2012-09-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-10 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-09-17 |
ANNUAL REPORT | 2017-07-01 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-08-21 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-01 |
Amendment | 2012-09-17 |
ANNUAL REPORT | 2012-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State