Entity Name: | ABURTON HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Mar 2002 (23 years ago) |
Date of dissolution: | 05 Jun 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jun 2009 (16 years ago) |
Document Number: | P02000035046 |
FEI/EIN Number | 020582270 |
Address: | 590 NW BAYSHORE BLVD., PORT ST LUCIE, FL, 34983 |
Mail Address: | 5475 ST. JAMES DR. #195, PORT ST. LUCIE, FL, 34983 |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARBURTON SUZETTE | Agent | 590 NW BAYSHORE BLVD., PORT ST LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
ADAMS RICHARD A | President | 8000 SOUTH US HIGHWAY 1 #303, PORT SAINT LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
ADAMS RICHARD A | Director | 8000 SOUTH US HIGHWAY 1 #303, PORT SAINT LUCIE, FL, 34952 |
WARBURTON DONALD W | Director | 8000 SOUTH US HIGHWAY 1 #303, PORT SAINT LUCIE, FL, 34952 |
ADAMS CAROL N | Director | 8000 SOUTH US HIGHWAY 1, PORT SAINT LUCIE, FL, 34952 |
WARBURTON SUZETTE | Director | 8000 SOUTH US HIGHWAY 1 #303, PORT SAINT LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
WARBURTON DONALD W | Vice President | 8000 SOUTH US HIGHWAY 1 #303, PORT SAINT LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
ADAMS CAROL N | Treasurer | 8000 SOUTH US HIGHWAY 1, PORT SAINT LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
WARBURTON SUZETTE | Secretary | 8000 SOUTH US HIGHWAY 1 #303, PORT SAINT LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-06-05 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-01-28 | 590 NW BAYSHORE BLVD., PORT ST LUCIE, FL 34983 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-28 | 590 NW BAYSHORE BLVD., PORT ST LUCIE, FL 34983 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-28 | 590 NW BAYSHORE BLVD., PORT ST LUCIE, FL 34983 | No data |
AMENDMENT | 2006-03-13 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001073938 | LAPSED | 56-2008-SC-002841 | 19TH JUD CIR ST LUCIE CNTY CRT | 2009-03-24 | 2015-11-22 | $4320.00 | NOSISTEL EDMAN, 325 GASTIN STREET, PALM BAY, FL 32908 |
Name | Date |
---|---|
Voluntary Dissolution | 2009-06-05 |
ANNUAL REPORT | 2009-05-01 |
Reg. Agent Change | 2008-02-04 |
ANNUAL REPORT | 2008-01-08 |
ANNUAL REPORT | 2007-03-07 |
Amendment | 2006-03-13 |
ANNUAL REPORT | 2006-01-06 |
ANNUAL REPORT | 2005-01-25 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State