Entity Name: | ABB DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABB DISTRIBUTORS, 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: | 24 Jan 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P05000011940 |
FEI/EIN Number |
202224280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10640 NW 27 STREET, SUITE 102, DORAL, FL, 33172 |
Mail Address: | 10640 NW 27 STREET, SUITE 102, DOREL, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINTERO MARIA ANGELICA | Agent | 10640 NW 27 STREET, DOREL, FL, 33172 |
QUINTERO MARIA ANGELICA | Vice President | 10640 NW 27 ST SUITE 102, DORAL, FL, 33172 |
GARCIA EDGAR | President | 10640 NW 27 ST SUITE 102, DORAL, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08207900220 | ANGIE'S BEAUTIFUL BODIES WEITH LOSS CENTER | EXPIRED | 2008-07-25 | 2013-12-31 | - | 10640 NW 27 ST, SUITE 102, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-11-05 | - | - |
CHANGE OF MAILING ADDRESS | 2008-11-05 | 10640 NW 27 STREET, SUITE 102, DORAL, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-11-05 | 10640 NW 27 STREET, SUITE 102, DOREL, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-11-05 | 10640 NW 27 STREET, SUITE 102, DORAL, FL 33172 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2008-08-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001268532 | LAPSED | 1000000465781 | MIAMI-DADE | 2013-08-08 | 2023-08-16 | $ 1,072.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
REINSTATEMENT | 2008-11-05 |
Amendment | 2008-08-04 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-17 |
Domestic Profit | 2005-01-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State