Search icon

ABACO BOATWORKS, INC.

Company Details

Entity Name: ABACO BOATWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000004984
FEI/EIN Number 223920245
Address: 5315 BUCHANAN DRIVE, FORT PIERCE, FL, 34982
Mail Address: 5315 BUCHANAN DRIVE, FORT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
WALKER MELVIN D President 5315 BUCHANAN DRIVE, FORT PIERCE, FL, 34982

Treasurer

Name Role Address
WALKER MELVIN D Treasurer 5315 BUCHANAN DRIVE, FORT PIERCE, FL, 34982

Director

Name Role Address
WALKER MELVIN D Director 5315 BUCHANAN DRIVE, FORT PIERCE, FL, 34982
WALKER NICHOLAS Director 5315 BUCHANAN DRIVE, FORT PIERCE, FL, 34982

Vice President

Name Role Address
WALKER ROSALYN D Vice President 5315 BUCHANAN DRIVE, FORT PIERCE, FL, 34982

Secretary

Name Role Address
WALKER NICHOLAS Secretary 5315 BUCHANAN DRIVE, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
NAME CHANGE AMENDMENT 2006-04-21 ABACO BOATWORKS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000089295 ACTIVE 1000000249510 ST LUCIE 2012-02-03 2032-02-08 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000718084 ACTIVE 1000000074609 ST LUCIE 2008-03-03 2036-11-10 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000102104 ACTIVE 1000000074612 2944 908 2008-03-03 2028-03-26 $ 1,229.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2008-08-12
ANNUAL REPORT 2007-09-03
Name Change 2006-04-21
Domestic Profit 2006-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State