Entity Name: | ABMA FOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jul 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P02000073905 |
FEI/EIN Number | 010730722 |
Address: | 888 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415 |
Mail Address: | 732 S.E. 3RD AVENUE, DELRAY BEACH, FL, 33483 |
ZIP code: | 33415 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEROW JEFFREY S | Agent | 4800 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
DORILAS JEAN | Director | 732 S.E. 3RD AVENUE, DELRAY BEACH, FL, 33483 |
DORILAS MARLEINE | Director | 732 S.E. 3RD AVENUE, DELRAY BEACH, FL, 33483 |
Name | Role | Address |
---|---|---|
DORILAS JEAN | President | 732 S.E. 3RD AVENUE, DELRAY BEACH, FL, 33483 |
Name | Role | Address |
---|---|---|
DORILAS JEAN | Treasurer | 732 S.E. 3RD AVENUE, DELRAY BEACH, FL, 33483 |
Name | Role | Address |
---|---|---|
DORILAS MARLEINE | Secretary | 732 S.E. 3RD AVENUE, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-08-20 | 888 S MILITARY TRAIL, WEST PALM BEACH, FL 33415 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000442807 | LAPSED | 08-23836CA03 | BROWARD COUNTY CIRCUIT COURT | 2008-12-18 | 2013-12-18 | $$90,609.53 | MIAMI SUBS USA, INC., 6300 NW 31 AVENUE, FORT LAUDERDALE, FLORIDA 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-08-10 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-02-24 |
ANNUAL REPORT | 2004-03-25 |
ANNUAL REPORT | 2003-08-20 |
Domestic Profit | 2002-07-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State