Search icon

ABEX GROUP INC - Florida Company Profile

Company Details

Entity Name: ABEX GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABEX GROUP 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: 04 Jun 2004 (21 years ago)
Date of dissolution: 07 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2016 (9 years ago)
Document Number: P04000087596
FEI/EIN Number 900321392

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

Address: Villa Sterna, Cambia, 73008, GR
Mail Address: Villa Sterna, Cambia, 73008, GR
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONEHENGE TELECOM HOLDINGS, INC. Agent -
Mike Vredegoor Director Villa Sterna, Cambia, 73008

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 Villa Sterna, Cambia 73008 GR -
REGISTERED AGENT NAME CHANGED 2016-04-26 Stonehenge Telecom Holdings -
CHANGE OF MAILING ADDRESS 2016-04-26 Villa Sterna, Cambia 73008 GR -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1101 North Lake Destiny Road, Suite 120, Maitland, FL 32751 -
AMENDMENT AND NAME CHANGE 2010-08-27 ABEX GROUP INC -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001474841 ACTIVE 1000000532665 ORANGE 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-06-07
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-10-05
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2011-01-26
Amendment and Name Change 2010-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State