Search icon

A.B.S TECH, INC. - Florida Company Profile

Company Details

Entity Name: A.B.S TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.B.S TECH, 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: 30 Apr 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000071195
FEI/EIN Number 900245883

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

Address: 19100 SW 106 AVE #16, MIAMI, FL, 33157
Mail Address: 19100 SW 106 AVE #16, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA DEAN President 19100 SW 106 AVE #16, MIAMI, FL, 33157
Rivera Dean Secretary 19100 SW 106 AVE #16, MIAMI, FL, 33157
RIVERA DEAN Agent 19100 SW 106 AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 19100 SW 106 AVE #16, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2012-04-30 19100 SW 106 AVE #16, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 19100 SW 106 AVE, 16, MIAMI, FL 33157 -
NAME CHANGE AMENDMENT 2009-10-23 A.B.S TECH, INC. -
REGISTERED AGENT NAME CHANGED 2005-07-14 RIVERA, DEAN -
AMENDMENT 2004-06-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000174899 LAPSED 09-3460-SP-26 (03) 11TH JUD CIR, MIAMI-DADE 2009-10-01 2017-03-13 $2,681.00 JOSEPH L. CAMPBELL, 11240 SW 196 STREET, APT #B-301, MIAMI, FL 33157

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-06-21
Name Change 2009-10-23
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2009-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State