Search icon

ABRAHAM #448 INC - Florida Company Profile

Company Details

Entity Name: ABRAHAM #448 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: 23 Sep 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N13000008572
FEI/EIN Number 46-3660610

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

Address: 3987 Cocoplum circle, Coconut Creek, FL, 33063, US
Mail Address: 3987 Cocoplum circle, Coconut Creek, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON JERMAINE President P.O. BOX 1580, FORT LAUDERDALE, FL, 33302
Ross Rodney Treasurer 403 s.w. 75th street, North Lauderdale, FL, 33068
Bray Lenard Vice President 4431 n.w. 73rd ave, LAUDERHILL, FL, 33319
Rozier Christopher L Secretary 3987 Cocoplum circle, Coconut Creek, FL, 33063
Rozier Christopher L Agent 3987 Cocoplum circle, Coconut Creek, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-24 3987 Cocoplum circle, Coconut Creek, FL 33063 -
REGISTERED AGENT NAME CHANGED 2018-06-24 Rozier, Christopher L -
REGISTERED AGENT ADDRESS CHANGED 2018-06-24 3987 Cocoplum circle, Coconut Creek, FL 33063 -
CHANGE OF MAILING ADDRESS 2018-06-24 3987 Cocoplum circle, Coconut Creek, FL 33063 -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-06-24
ANNUAL REPORT 2017-01-14
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-05-26
ANNUAL REPORT 2014-05-06
Domestic Non-Profit 2013-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State