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