Search icon

THE ABBA EMPIRE, INC.

Company Details

Entity Name: THE ABBA EMPIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2006 (19 years ago)
Date of dissolution: 31 Mar 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2009 (16 years ago)
Document Number: P06000000525
FEI/EIN Number 550911995
Address: 4635 NW 53RD AVENUE, SUITE 201 (A), GAINESVILLE, FL, 32653
Mail Address: 4635 NW 53RD AVENUE, SUITE 201 (A), GAINESVILLE, FL, 32653
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
PYE THOMAS G Agent 4635 NW 53RD AVENUE, GAINESVILLE, FL, 32653

President

Name Role Address
FRASER ROBERT M President 25721 NW 68 LANE, NEWBERRY, FL, 32669

Treasurer

Name Role Address
FRASER ROBERT M Treasurer 25721 NW 68 LANE, NEWBERRY, FL, 32669

Director

Name Role Address
FRASER ROBERT M Director 25721 NW 68 LANE, NEWBERRY, FL, 32669
IVY STEPHEN L Director PO BOX 142294, GAINESVILLE, FL, 32614

Vice President

Name Role Address
IVY STEPHEN L Vice President PO BOX 142294, GAINESVILLE, FL, 32614

Secretary

Name Role Address
IVY STEPHEN L Secretary PO BOX 142294, GAINESVILLE, FL, 32614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-03-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 4635 NW 53RD AVENUE, SUITE 201 (A), GAINESVILLE, FL 32653 No data
CHANGE OF MAILING ADDRESS 2007-04-27 4635 NW 53RD AVENUE, SUITE 201 (A), GAINESVILLE, FL 32653 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 4635 NW 53RD AVENUE, SUITE 201 (A), GAINESVILLE, FL 32653 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000042694 LAPSED 01-09-CC-4722 ALACHUA COUNTY COURT 2010-01-04 2015-02-11 $11335.83 TBF FINANCIAL, LLC, 520 LAKE COOK ROAD, SUITE 510, DEERFIELD, IL 60015

Documents

Name Date
Voluntary Dissolution 2009-03-31
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
Reg. Agent Change 2006-10-04
Domestic Profit 2006-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State