Entity Name: | ABERCORN PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Dec 2005 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P05000166469 |
FEI/EIN Number | 204006738 |
Address: | 5205 DOE EYED COURT, NEWPORT RICHEY, FL, 34653, US |
Mail Address: | 5205 DOE EYED COURT, NEWPORT RICHEY, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUGENT ELEANOR | Agent | 5205 DOE EYED COURT, NEWPORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
NUGENT ELEANOR | Director | 5205 DOE EYED COURT, NEWPORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
NUGENT ELEANOR | President | 5205 DOE EYED COURT, NEWPORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
NUGENT ELEANOR | Secretary | 5205 DOE EYED COURT, NEWPORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
NUGENT ELEANOR | Treasurer | 5205 DOE EYED COURT, NEWPORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-08-21 |
ANNUAL REPORT | 2006-08-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State