Search icon

ABBEY'S HOUSEKEEPING PERSONNEL, INC. - Florida Company Profile

Company Details

Entity Name: ABBEY'S HOUSEKEEPING PERSONNEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABBEY'S HOUSEKEEPING PERSONNEL, 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: 27 Jan 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000009401
FEI/EIN Number 450498300

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

Address: 700 W 25th ST, SANFORD, FL, 32771, US
Mail Address: 700 W 25th ST, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTHER WILLIAM C President 1811 SUMMERLIN AVENUE, SANFORD, FL, 32771
ARTHER WILLIAM C Agent 700 W 25th ST, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 700 W 25th ST, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 700 W 25th ST, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2013-04-30 700 W 25th ST, SANFORD, FL 32771 -
REINSTATEMENT 2012-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2004-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000842764 LAPSED 1000000616628 SEMINOLE 2014-04-28 2024-08-01 $ 955.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001022616 LAPSED 1000000498824 SEMINOLE 2013-04-26 2023-05-29 $ 526.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000775693 LAPSED 2012-CA-003550 EIGHTEENTH JUDICIAL CIRCUIT 2013-04-25 2018-04-25 $46,315.82 ARTHUR E. GRINDLE, TRUSTEE OF THE ARTHUR E. GRINDLE REV, 1321 EDGEWATER DRIVE, SUITE 2, ORLANDO, FLORIDA 32804
J13000533837 LAPSED 1000000434348 SEMINOLE 2013-02-11 2023-03-06 $ 590.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-07-24
REINSTATEMENT 2009-10-12
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-05-02
REINSTATEMENT 2004-10-29
Domestic Profit 2003-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State