Search icon

ABACO CONTRACTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ABACO CONTRACTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABACO CONTRACTING SERVICES, 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: 13 Jun 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000059404
FEI/EIN Number 651019157

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

Address: 5719 GOLDEN EAGLE CIRCLE, PALM BEACH GARDENS, FL, 33418
Mail Address: 5719 GOLDEN EAGLE CIRCLE, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKS JERRY SDPT 5719 GOLDEN EAGLE CIRCLE, PALM BEACH GARDENS, FL, 33418
MARKS JERRY M Agent 5719 GOLDEN EAGLE CIR., PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-12 5719 GOLDEN EAGLE CIRCLE, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2009-01-12 5719 GOLDEN EAGLE CIRCLE, PALM BEACH GARDENS, FL 33418 -
NAME CHANGE AMENDMENT 2004-04-29 ABACO CONTRACTING SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 2001-12-11 MARKS, JERRY M -
REGISTERED AGENT ADDRESS CHANGED 2001-12-11 5719 GOLDEN EAGLE CIR., PALM BEACH GARDENS, FL 33418 -
AMENDMENT AND NAME CHANGE 2001-01-02 ABACO PAVING & GRADING, INC. -

Court Cases

Title Case Number Docket Date Status
RAMON PEREZ AND JESUS VILLAR VS BENJAMIN FLINT, JERRY M. MARKS, ET AL. 4D2014-0223 2014-01-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502005CA011401XX

Parties

Name RAMON PEREZ CORPORATION
Role Appellant
Status Active
Representations Edmund Gonzalez
Name JESUS VILLAR
Role Appellant
Status Active
Name G & H PARKER CONSTRUCTION, INC.
Role Appellee
Status Active
Name BENJAMIN FLINT
Role Appellee
Status Active
Representations ROBERT IRA BUCHSBAUM, RYAN J. CARTER
Name CANAL INDEMNITY INSURANCE CO.
Role Appellee
Status Active
Name JERRY M. MARKS
Role Appellee
Status Active
Name PROGRESSIVE EXPRESS INS. CO.
Role Appellee
Status Active
Name WILLIAM PARKER
Role Appellee
Status Active
Name ABACO CONTRACTING SERVICES, INC.
Role Appellee
Status Active
Name ANAY CRUZ
Role Appellee
Status Active
Name HON. DAVID F. CROW
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-10-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that appellants' motion filed October 9, 2014, to extend stay and extension to obtain counsel, is denied and the above-styled appeal is hereby dismissed.
Docket Date 2014-10-09
Type Response
Subtype Response
Description Response ~ TO MOTION TO EXTEND STAY, ETC.
On Behalf Of BENJAMIN FLINT
Docket Date 2014-10-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR STAY (DENIED - APPEAL DISMISSED 10/24/14)
On Behalf Of RAMON PEREZ
Docket Date 2014-09-30
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT ROA
Docket Date 2014-09-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ Upon consideration of the appellee, Jerry M. Marks' motion to dismiss included in the notice filed September 19, 2014, it is ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before October 9, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and the record-on-appeal have not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.If the initial brief and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-09-19
Type Notice
Subtype Notice
Description Notice ~ OF EXPIRATION OF STAY *AND* MOTION TO DISMISS (SEE #7)
On Behalf Of BENJAMIN FLINT
Docket Date 2014-08-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The motion of Edmund Gonzalez, Esq., counsel for appellants, Ramon Perez and Jesus Villar to withdraw as counsel is hereby granted. Accordingly, it isORDERED that (1) this appeal is hereby stayed for twenty (20) days so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within 20 days, all pleadings shall be sent to appellants, Ramon Perez and Jesus Villar at the address appearing below; (4) if substitute counsel does not appear appellants, Ramon Perez and Jesus Villar is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2014-07-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of RAMON PEREZ
Docket Date 2014-07-01
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the appellants' motion filed June 2, 2014, for extension of time to file the transcripts, record on appeal and initial brief is granted, and the time for the court reporter to prepare and serve the transcript with the circuit court is hereby extended to forty-five (45) days from the date of the entry of this order. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2014-06-25
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT ROA
Docket Date 2014-06-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & Brief ~ (GRANTED 7/1/14)
On Behalf Of RAMON PEREZ
Docket Date 2014-04-04
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Grant EOT Record & Brief ~ ORDERED that the appellants' motion filed March 24, 2014, for extension is granted, and the time to file transcripts, record on appeal and initial brief is hereby extended sixty (60) days from the date of entry of this order.
Docket Date 2014-03-24
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & Brief
On Behalf Of RAMON PEREZ
Docket Date 2014-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BENJAMIN FLINT
Docket Date 2014-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAMON PEREZ
Docket Date 2014-01-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-26
Name Change 2004-04-29
ANNUAL REPORT 2004-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State