Search icon

ABISSO CORPORATION - Florida Company Profile

Company Details

Entity Name: ABISSO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABISSO 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: 18 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000008509
FEI/EIN Number 202231730

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

Address: 21047 RUSTLEWOOD AVENUE, BOCA RATON, FL, 33428, US
Mail Address: 21047 Rustlewood Avenue, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROACH JASON J Director 11123 GREENWAY AVENUE, ENGLEWOOD, FL, 34224
ROACH JASON J President 11123 GREENWAY AVENUE, ENGLEWOOD, FL, 34224
ROACH JASON J Secretary 11123 GREENWAY AVENUE, ENGLEWOOD, FL, 34224
LEDBETTER STEVEN W Agent 4140 WOODMERE PARK BLVD., STE. 4, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-05-01 21047 RUSTLEWOOD AVENUE, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-30 21047 RUSTLEWOOD AVENUE, BOCA RATON, FL 33428 -
AMENDMENT 2011-09-12 - -
AMENDMENT 2010-10-07 - -
CANCEL ADM DISS/REV 2007-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-06-13 - -

Documents

Name Date
Reg. Agent Resignation 2016-05-18
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-11
Amendment 2011-09-12
ANNUAL REPORT 2011-03-08
Amendment 2010-10-07
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-07-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State