Search icon

AMERICAN BUSINESS & TECHNOLOGY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN BUSINESS & TECHNOLOGY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN BUSINESS & TECHNOLOGY GROUP, 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: 15 May 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 May 2018 (7 years ago)
Document Number: P01000048229
FEI/EIN Number 651104178

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

Address: 10055 YAMATO ROAD, STE 523, BOCA RATON, FL, 33498, US
Mail Address: 10055 YAMATO ROAD, STE 523, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN CESAR Director 11242 ROUNDELAY ROAD, COOPER CITY, FL, 33026
GARCIA RUBEN A Director 2541 NW 75TH ST, BOCA RATON, FL, 33496
GARCIA RUBEN A CE 2541 NW 75TH ST, BOCA RATON, FL, 33496
GARCIA RUBEN AJR Director 1444 W. 10TH STREET, #206, CLEVELAND, OH, 44113
GUZMAN CESAR Agent 11242 ROUNDELAY ROAD, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-02 10055 YAMATO ROAD, STE 523, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2024-05-02 10055 YAMATO ROAD, STE 523, BOCA RATON, FL 33498 -
AMENDMENT 2018-05-30 - -
REGISTERED AGENT NAME CHANGED 2018-05-30 GUZMAN, CESAR -
REGISTERED AGENT ADDRESS CHANGED 2018-05-30 11242 ROUNDELAY ROAD, COOPER CITY, FL 33026 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-16
AMENDED ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-21
Amendment 2018-05-30
Reg. Agent Resignation 2018-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State