Search icon

ABC CHARTERS, INC. - Florida Company Profile

Headquarter

Company Details

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

ABC CHARTERS, 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: 31 May 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P00000052810
FEI/EIN Number 651014409

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

Address: 6620 W Flagler St, Miami, FL, 33144, US
Mail Address: 6620 W Flagler St, Miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ABC CHARTERS, INC., NEW YORK 5054285 NEW YORK

Key Officers & Management

Name Role Address
Aral Maria T President 9221 N Kendall Dr, Miami, FL, 33176
Aral Maria T Secretary 9221 N Kendall Dr, Miami, FL, 33176
Aral Maria T Director 9221 N Kendall Dr, Miami, FL, 33176
BRIEVA ORLANDO VPTM 5011 S.W. 87 AVENUE, MIAMI, FL, 33165
ARAL MARIA T Agent 6620 W Flagler St, Miami, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040434 ABC CHARTERS AND TRAVEL EXPIRED 2016-04-20 2021-12-31 - 1125 SW 87 AVENUE, MIAMI, FL, 33174
G11000122880 A BETTER CHOICE TRAVEL EXPIRED 2011-12-16 2016-12-31 - 1125 SW 87 AVENUE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 6620 W Flagler St, Miami, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 6620 W Flagler St, Miami, FL 33144 -
CHANGE OF MAILING ADDRESS 2020-09-18 6620 W Flagler St, Miami, FL 33144 -
REGISTERED AGENT NAME CHANGED 2019-03-06 ARAL, MARIA TERESA -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8744397103 2020-04-15 0455 PPP 1125 SW 7th Ave, Miami, FL, 33174
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101739.8
Loan Approval Amount (current) 101739.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33174-1000
Project Congressional District FL-28
Number of Employees 10
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102810.16
Forgiveness Paid Date 2021-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State