Entity Name: | ABYSSAL SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABYSSAL SYSTEMS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Oct 2005 (20 years ago) |
Document Number: | P05000137030 |
FEI/EIN Number |
203631771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 W Granada Blvd, Suite E5, Ormond Beach, FL, 32174, US |
Mail Address: | P O BOX 731136, ORMOND BEACH, FL, 32173 |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAIRNS JAMES LDr. | Chief Executive Officer | 555 W Granada Blvd, Ormond Beach, FL, 32174 |
Wadsworth Sonia | Agent | 1324 S Central Avenue, Flagler Beach, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-10-21 | 1324 S Central Avenue, Flagler Beach, FL 32136 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-25 | 555 W Granada Blvd, Suite E5, Ormond Beach, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-25 | Wadsworth, Sonia | - |
CHANGE OF MAILING ADDRESS | 2012-04-13 | 555 W Granada Blvd, Suite E5, Ormond Beach, FL 32174 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-21 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State