Entity Name: | ABREU FAMILY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABREU FAMILY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Dec 2003 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 20 Nov 2004 (20 years ago) |
Document Number: | P03000148708 |
FEI/EIN Number |
300222213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4823 SW 62nd St, OCALA, FL, 34474, US |
Mail Address: | 4823 SW 62nd St, Ocala, FL, 34474, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERMIN VICTOR J | President | 4823 SW 62nd St, OCALA, FL, 34474 |
Fermin Mercedes A | Treasurer | 4534 SW 65th Pl, Ocala, FL, 34474 |
Fermin Mercedes A | Secretary | 4534 SW 65th Pl, Ocala, FL, 34474 |
FERMIN VICTOR J | Agent | 4823 SW 62nd St, Ocala, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 4823 SW 62nd St, OCALA, FL 34474 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 4823 SW 62nd St, OCALA, FL 34474 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 4823 SW 62nd St, Ocala, FL 34474 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-26 | FERMIN, VICTOR J | - |
CANCEL ADM DISS/REV | 2004-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5342527403 | 2020-05-12 | 0491 | PPP | 2147 SW HIGHWAY 484, OCALA, FL, 34473-7950 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State