Search icon

ABMA FOOD, INC.

Company Details

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

Agent

Name Role Address
GEROW JEFFREY S Agent 4800 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431

Director

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

President

Name Role Address
DORILAS JEAN President 732 S.E. 3RD AVENUE, DELRAY BEACH, FL, 33483

Treasurer

Name Role Address
DORILAS JEAN Treasurer 732 S.E. 3RD AVENUE, DELRAY BEACH, FL, 33483

Secretary

Name Role Address
DORILAS MARLEINE Secretary 732 S.E. 3RD AVENUE, DELRAY BEACH, FL, 33483

Events

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

Debts

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

Documents

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