Entity Name: | ABBA MORTGAGE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Jan 2006 (19 years ago) |
Date of dissolution: | 31 Mar 2009 (16 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 31 Mar 2009 (16 years ago) |
Document Number: | P06000000537 |
FEI/EIN Number | 83-0443649 |
Address: | 4635 NW 53RD AVE, SUITE 201(A), GAINESVILLE, FL 32653 |
Mail Address: | 4635 NW 53RD AVE, SUITE 201(A), GAINESVILLE, FL 32653 |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PYE, THOMAS G | Agent | 3909 W NEWBERRY RD, SUITE C, GAINESVILLE, FL 32607 |
Name | Role | Address |
---|---|---|
FRASER, ROBERT M | President | 25721 NW 68 LANE, NEWBERRY, FL 32669 |
Name | Role | Address |
---|---|---|
FRASER, ROBERT M | Secretary | 25721 NW 68 LANE, NEWBERRY, FL 32669 |
Name | Role | Address |
---|---|---|
FRASER, ROBERT M | Director | 25721 NW 68 LANE, NEWBERRY, FL 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2009-03-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-27 | 4635 NW 53RD AVE, SUITE 201(A), GAINESVILLE, FL 32653 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-27 | 4635 NW 53RD AVE, SUITE 201(A), GAINESVILLE, FL 32653 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000219999 | TERMINATED | 08-CA-1026 | 8TH CIRCUIT-ALACHUA COUNTY | 2008-06-25 | 2013-07-03 | $184530.56 | REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM AL 35203 |
Name | Date |
---|---|
CORAPVDWN | 2009-03-31 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-27 |
Domestic Profit | 2006-01-03 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State