Search icon

ABT SERVICE CORPORATION - Florida Company Profile

Company Details

Entity Name: ABT SERVICE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABT SERVICE CORPORATION 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: 25 Oct 2004 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000146946
FEI/EIN Number 201801515

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

Address: 325 NW 44TH AVENUE, MIAMI, FL, 33126, US
Mail Address: 325 NW 44TH AVENUE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERBERENA ABEL President 325 NW 44TH AVENUE, MIAMI, FL, 33126
ABEL BERBERENA Agent 325 NW 44TH AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 325 NW 44TH AVENUE, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2011-04-26 ABEL, BERBERENA -
CHANGE OF PRINCIPAL ADDRESS 2009-03-10 325 NW 44TH AVENUE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2009-03-10 325 NW 44TH AVENUE, MIAMI, FL 33126 -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-08-27
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-07-15
REINSTATEMENT 2005-10-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State