Search icon

A.B.B. OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: A.B.B. OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.B.B. OF SOUTHWEST FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Sep 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2009 (15 years ago)
Document Number: P00000083674
FEI/EIN Number 651039299

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

Address: 8191 COLLEGE PKWY SUITE 306, FORT MYERS, FL, 33919
Mail Address: 8191 COLLEGE PKWY SUITE 306, FORT MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIETBERGEN STEPHANUS W President 8191 COLLEGE PKWY SUITE 306, FORT MYERS, FL, 33919
WOLFE RICHARD T Vice President 8191 COLLEGE PKWY SUITE 306, FORT MYERS, FL, 33919
WOLFE RICHARD T President 8191 COLLEGE PKWY SUITE 306, FORT MYERS, FL, 33919
WOLFE RICHARD T Secretary 8191 COLLEGE PKWY SUITE 306, FORT MYERS, FL, 33919
WOLFE RICHARD T Treasurer 8191 COLLEGE PKWY SUITE 306, FORT MYERS, FL, 33919
WOLFE RICHARD T Agent 8191 COLLEGE PKWY SUITE 306, FORT MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000017575 DECAIN DEATH CARE INDUSTRY BUSINESS BROKERS ACTIVE 2021-02-04 2026-12-31 - 8191 COLLEGE PKWY, SUITE 306, FORT MYERS, FL, 33919
G08319900268 AMERICAN BUSINESS BROKERS ACTIVE 2008-11-14 2028-12-31 - 8191 COLLEGE PARKWAY, STE 306, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-09 WOLFE, RICHARD T -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 8191 COLLEGE PKWY SUITE 306, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2011-01-07 8191 COLLEGE PKWY SUITE 306, FORT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 8191 COLLEGE PKWY SUITE 306, FORT MYERS, FL 33919 -
AMENDMENT 2009-11-19 - -
AMENDMENT 2009-11-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2806707110 2020-04-11 0455 PPP 8191 College Pkwy, FORT MYERS, FL, 33919-5109
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30200
Loan Approval Amount (current) 30200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FORT MYERS, LEE, FL, 33919-5109
Project Congressional District FL-19
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30525.17
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State