Search icon

ABOUNCE UBOUNCE WEEBOUNCE, INC. - Florida Company Profile

Company Details

Entity Name: ABOUNCE UBOUNCE WEEBOUNCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABOUNCE UBOUNCE WEEBOUNCE, 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: 01 Jun 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P00000055956
FEI/EIN Number 593655824

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

Address: 3729 SHADY GROVE CIR, ORLANDO, FL, 32810, US
Mail Address: 3729 SHADY GROVE CIR, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASTON JOE Jr. President 3729 SHADY GROVE CIR, ORLANDO, FL, 32810
GASTON JOE Jr. Treasurer 3729 SHADY GROVE CIR, ORLANDO, FL, 32810
RAMOS MICHAEL Vice President 3729 SHADY GROVE CIR, ORLANDO, FL, 32810
RAMOS MICHAEL Agent 3729 SHADY GROVE CIR, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-31 3729 SHADY GROVE CIR, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-31 3729 SHADY GROVE CIR, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2017-07-31 3729 SHADY GROVE CIR, ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 2017-07-31 RAMOS, MICHAEL -
CANCEL ADM DISS/REV 2010-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000023162 ACTIVE 1000000872384 ORANGE 2021-01-11 2041-01-20 $ 111,248.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000308369 ACTIVE 1000000823014 ORANGE 2019-04-17 2039-05-01 $ 1,099.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000035939 ACTIVE 1000000806571 ORANGE 2018-12-11 2038-12-26 $ 1,036.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J08000034208 TERMINATED 1000000060319 06815 0469 2007-09-11 2028-02-06 $ 1,230.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000033291 TERMINATED 1000000046230 06654 0777 2007-04-11 2028-02-06 $ 2,606.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2017-07-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-01-15
ANNUAL REPORT 2008-05-13
Amendment 2007-11-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State