Entity Name: | ABT GROUP CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABT GROUP CORP. 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: | 10 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Dec 2020 (4 years ago) |
Document Number: | P02000051921 |
FEI/EIN Number |
043660186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 917 SW 113 Way, Pembroke Pines, FL, 33025, US |
Mail Address: | 917 SW 113 Way, Pembroke Pines, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAVELO AUGUSTO | President | 917 SW 113 Way, Pembroke Pines, FL, 33025 |
RAVELO AUGUSTO | Agent | 917 SW 113 Way, Pembroke Pines, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-19 | 917 SW 113 Way, Pembroke Pines, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2019-11-19 | 917 SW 113 Way, Pembroke Pines, FL 33025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-19 | 917 SW 113 Way, Pembroke Pines, FL 33025 | - |
REINSTATEMENT | 2019-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | RAVELO, AUGUSTO | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-10 |
REINSTATEMENT | 2019-11-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-03-01 |
ANNUAL REPORT | 2012-02-25 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State