Search icon

ABBOTT'S ACCURATE AWNINGS INC - Florida Company Profile

Company Details

Entity Name: ABBOTT'S ACCURATE AWNINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABBOTT'S ACCURATE AWNINGS 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: 20 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P04000033477
FEI/EIN Number 200762586

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

Address: 18207 Akins Drive, Spring Hill, FL, 34610, US
Mail Address: 18207 Akins Drive, Spring Hill, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABBOTT DONNA W President 18207 AKINS DRIVE, SPRING HILL, FL, 34610
ABBOTT DONNA W Agent 18207 AKINS DR, SPRING HILL, FL, 34610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04149700051 AWNINGS BY COVERSOL EXPIRED 2004-05-28 2024-12-31 - 18207 AKINS DRIVE, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 18207 Akins Drive, Spring Hill, FL 34610 -
CHANGE OF MAILING ADDRESS 2022-03-02 18207 Akins Drive, Spring Hill, FL 34610 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 18207 AKINS DR, SPRING HILL, FL 34610 -
REGISTERED AGENT NAME CHANGED 2011-04-29 ABBOTT, DONNA W -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000269275 TERMINATED 1000000464578 HILLSBOROU 2013-01-25 2033-01-30 $ 572.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000600119 ACTIVE 1000000200050 PASCO 2011-01-06 2031-09-21 $ 3,435.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000467380 TERMINATED 1000000106613 8000 1845 2009-01-15 2029-01-28 $ 11,135.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J09000539808 TERMINATED 1000000106613 8000 1845 2009-01-15 2029-02-04 $ 11,135.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J09000616390 TERMINATED 1000000106613 8000 1845 2009-01-15 2029-02-11 $ 11,135.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J08900018964 TERMINATED 08-25860 CTY CRRT HILLSBOROUGH CTY 2008-09-23 2013-10-16 $3871.79 AMERICAN METALS SUPPLY, INC., 3119 QUEEN PALM DRIVE, TAMPA, FL 33619
J08000174921 TERMINATED 1000000078772 7825 1705 2008-05-01 2028-06-05 $ 31,402.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J08000167438 TERMINATED 1000000078772 7825 1705 2008-05-01 2028-05-21 $ 31,402.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State