Search icon

ABCD SERVICES CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ABCD SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABCD SERVICES CORP. 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: 30 Mar 2001 (24 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: P01000032509
FEI/EIN Number 651090738

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

Address: 1660 NW 95TH AVE, DORAL, FL, 33172
Mail Address: 1660 NW 95TH AVE, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INNOCENZI ANGELO President 6000 NW 38 ST, VIRGINIA GARDENS, FL, 33172
INNOCENZI ANGELO Director 6000 NW 38TH STREET, VIRGINIA GARDENS, FL, 33166
INNOCENZI ANGELO Treasurer 6000 NW 38TH STREET, VIRGINIA GARDENS, FL, 33166
BAUR BALBURGA C Secretary 6000 NW 38TH STREET, VIRGINIA GARDENS, FL, 33166
BAUR BALBURGA C Director 6000 NW 38TH STREET, VIRGINIA GARDENS, FL, 33166
MATAMOROS JOSE Agent 2200 PARK LANE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 1660 NW 95TH AVE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2009-04-16 1660 NW 95TH AVE, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-19 2200 PARK LANE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2002-04-23 MATAMOROS, JOSE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000077818 ACTIVE 1000000773048 DADE 2018-02-15 2038-02-21 $ 3,006.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-08-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-05-07
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-07-28

USAspending Awards / Financial Assistance

Date:
2008-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-75000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State