Search icon

ABDULLAH HOLDINGS INC - Florida Company Profile

Company Details

Entity Name: ABDULLAH HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABDULLAH HOLDINGS 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: 02 Jul 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000066996
FEI/EIN Number 061645145

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

Address: 4454 MILDRED BASS ROAD, SAINT CLOUD, FL, 34772
Mail Address: 4454 MILDRED BASS ROAD, SAINT CLOUD, FL, 34772
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABDULLAH JOHN Director 4454 MILDRED BASS ROAD, SAINT CLOUD, FL, 34772
ABDULLAH JOHN President 4454 MILDRED BASS ROAD, SAINT CLOUD, FL, 34772
ABDULLAH JOHN Agent 4454 MILDRED BASS RD., SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-11-17 ABDULLAH, JOHN -
REINSTATEMENT 2016-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-08-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000452108 TERMINATED 1000000622314 SARASOTA 2015-03-20 2035-04-17 $ 2,067.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000304289 TERMINATED 1000000622283 MIAMI-DADE 2015-03-18 2037-06-01 $ 30.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-11-17
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-10-05
ANNUAL REPORT 2010-04-28
REINSTATEMENT 2009-10-15
REINSTATEMENT 2008-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State