Search icon

ABI JO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ABI JO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABI JO ENTERPRISES, 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: 15 Mar 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P02000028754
FEI/EIN Number 010651299

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

Mail Address: 127 ZINNIA AVE, METAIRIE, LA, 70001
Address: 118 01 N.W. 100 RD. STE. #4, NEDLY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMBRANO ALDO Secretary 7120 SW 19 ST, MIAMI, FL, 33155
ZAMBRANO ALDO Director 7120 SW 19 ST, MIAMI, FL, 33155
ZAMBRANO ALDO Agent 118 01 N.W. 100 RD. STE. #4, NEDLY, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-08-22 118 01 N.W. 100 RD. STE. #4, NEDLY, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2005-08-22 118 01 N.W. 100 RD. STE. #4, NEDLY, FL 33178 -
REGISTERED AGENT NAME CHANGED 2005-08-22 ZAMBRANO, ALDO -
CANCEL ADM DISS/REV 2004-12-13 - -
CHANGE OF MAILING ADDRESS 2004-12-13 118 01 N.W. 100 RD. STE. #4, NEDLY, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000368756 ACTIVE 1000000273402 LEON 2012-04-24 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Off/Dir Resignation 2007-05-29
Amendment 2005-11-14
Off/Dir Resignation 2005-08-22
Reg. Agent Change 2005-08-22
ANNUAL REPORT 2005-01-20
REINSTATEMENT 2004-12-13
Off/Dir Resignation 2004-07-26
REINSTATEMENT 2003-10-21
Amendment 2002-04-26
Amendment 2002-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State