Search icon

ABBACOM TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: ABBACOM TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABBACOM TECHNOLOGY, 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: 20 Apr 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000040302
FEI/EIN Number 651094274

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

Mail Address: 7105 SW 8 STREET, SUITE 306, MIAMI, FL, 33144, US
Address: 8202 NW 70 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ ALEJANDRO President 8202 NW 70 STREET, MIAMI, FL, 33166
VELEZ ALEJANDRO Vice President 8202 NW 70 STREET, MIAMI, FL, 33166
VELEZ ALEJANDRO Director 8202 NW 70 STREET, MIAMI, FL, 33166
VELEZ ALEJANDRO Agent 8202 NW 70 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-12-12 - -
REGISTERED AGENT NAME CHANGED 2009-03-25 VELEZ, ALEJANDRO -
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 8202 NW 70 STREET, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 8202 NW 70 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2009-03-25 8202 NW 70 STREET, MIAMI, FL 33166 -
AMENDMENT 2008-07-21 - -
CANCEL ADM DISS/REV 2008-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000646629 LAPSED 12-20570-CC-23 MIAMI-DADE COUNTY COURT 2014-01-17 2019-05-15 $15,099.30 SOFTWARE BROKERS OF AMERICA, INC. DBA INTCOMEX AND I.A., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2012-04-27
Amendment 2011-12-12
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-25
Amendment 2008-07-21
REINSTATEMENT 2008-03-26
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State