Search icon

ABBA REMEDIATION MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: ABBA REMEDIATION MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABBA REMEDIATION MANAGEMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000030937
FEI/EIN Number 204456117

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8949 A SW 22 ST, A, BOCA RATON, FL, 33433
Mail Address: 8949 A SW 22 ST, A, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONEY DONALD E President 8949A SW 22ND ST, BOCA RATON, FL, 33433
Coney Catherine MVP Treasurer 8949 A SW 22 ST, BOCA RATON, FL, 33433
SHADOWITZ BETH I Agent 551 NORTHWEST 77 STREET, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 8949 A SW 22 ST, A, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2012-04-20 8949 A SW 22 ST, A, BOCA RATON, FL 33433 -
NAME CHANGE AMENDMENT 2006-07-28 ABBA REMEDIATION MANAGEMENT, INC. -

Documents

Name Date
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State