Search icon

AABACOA INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: AABACOA INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AABACOA INSURANCE, 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: 14 Jan 2002 (23 years ago)
Date of dissolution: 11 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 11 Mar 2019 (6 years ago)
Document Number: P02000006992
FEI/EIN Number 260002921

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

Address: 118 OHIO AVE N, LIVE OAK, FL, 32064, US
Mail Address: 118 OHIO AVE N, LIVE OAK, FL, 32064, US
ZIP code: 32064
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG EILEEN T pres 1306 GOODWIN ST SW, LIVE OAK, FL, 32064
GARCIA CODY T vice 1306 GOODWIN ST SW, LIVE OAK, FL, 32064
LONG DAWN R vice 17525 76TH STREET, LIVE OAK, FL, 32060
LONG EILEEN T Agent 1306 GOODWIN ST SW, LIVE OAK, FL, 32064

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 118 OHIO AVE N, LIVE OAK, FL 32064 -
CHANGE OF MAILING ADDRESS 2018-01-16 118 OHIO AVE N, LIVE OAK, FL 32064 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 1306 GOODWIN ST SW, LIVE OAK, FL 32064 -

Documents

Name Date
CORAPVDWN 2019-03-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
AMENDED ANNUAL REPORT 2016-07-19
ANNUAL REPORT 2016-01-29
AMENDED ANNUAL REPORT 2015-11-17
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State