Search icon

AMERICAN BUSINESS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN BUSINESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN BUSINESS CENTER, 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: 16 Jul 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000105620
FEI/EIN Number 270098071

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

Address: 2833 BIRD AVE, MIAMI, FL, 33133
Mail Address: 2833 BIRD AVE, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTEVE JOSE L President 2833 BIRD AVE, MIAMI, FL, 33133
ESTEVE JOSE L Secretary 2833 BIRD AVE, MIAMI, FL, 33133
ESTEVE JOSE L Director 2833 BIRD AVE, MIAMI, FL, 33133
ALVAREZ FAUSTO Agent 2828 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 2833 BIRD AVE, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2008-03-31 2833 BIRD AVE, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 2828 CORAL WAY, 300, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2007-05-01 ALVAREZ, FAUSTO -
CANCEL ADM DISS/REV 2006-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-04-12 - -
AMENDMENT 2005-02-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000479878 ACTIVE 1000000225056 DADE 2011-07-12 2031-08-03 $ 325.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-05-01
REINSTATEMENT 2006-02-08
Amendment 2005-04-12
Amendment 2005-02-10
Domestic Profit 2004-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9896737701 2020-05-01 0491 PPP 958 JENKS AVE, PANAMA CITY, FL, 32401
Loan Status Date 2021-12-07
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20852
Loan Approval Amount (current) 20852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address PANAMA CITY, BAY, FL, 32401-0400
Project Congressional District FL-02
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State