Search icon

A.B. DIRT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: A.B. DIRT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.B. DIRT, 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: 10 May 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P02000051872
FEI/EIN Number 200517601

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

Address: 27372 West Indies Dr, summerland key, FL, 33042, US
Mail Address: 27372 West Indies Dr, Summerland Key, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of A.B. DIRT, INC., KENTUCKY 0970451 KENTUCKY

Key Officers & Management

Name Role Address
proctor derick President 27372 West Indies Dr, Summerland Key, FL, 33042
proctor derick Director 27372 West Indies Dr, Summerland Key, FL, 33042
PROCTOR DERICK Agent 27372 West Indies Dr, Summerland Key, FL, 33042

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08079900130 A.B. GROUT INC. EXPIRED 2008-03-19 2013-12-31 - 5923 OLD CHENEY HIGHWAY, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-04-30 27372 West Indies Dr, summerland key, FL 33042 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 27372 West Indies Dr, Summerland Key, FL 33042 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 27372 West Indies Dr, summerland key, FL 33042 -
REGISTERED AGENT NAME CHANGED 2004-01-23 PROCTOR, DERICK -
CANCEL ADM DISS/REV 2004-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-06-21
ANNUAL REPORT 2013-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State