Search icon

A ABUSE ADDICTION AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: A ABUSE ADDICTION AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A ABUSE ADDICTION AGENCY, 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: 24 Apr 2006 (19 years ago)
Date of dissolution: 31 Aug 2021 (4 years ago)
Last Event: DISSOLVED BY COURT ORDER
Event Date Filed: 31 Aug 2021 (4 years ago)
Document Number: P06000058228
FEI/EIN Number 204755443

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

Address: 200 CONGRESS PK DR STE 100, DELRAY BCH, FL, 33445
Mail Address: 200 CONGRESS PK DR STE 100, DELRAY BCH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSBY CHRISTOPHER Chief Executive Officer 200 CONGRESS PK DR STE 100, DELRAY BCH, FL, 33445
CROSBY CHRISTOPHER Secretary 200 CONGRESS PK DR STE 100, DELRAY BCH, FL, 33445
KIRSE PATRICK S Chief Financial Officer 200 CONGRESS PK DR STE 100, DELRAY BCH, FL, 33445
AUERBACHER STEVEN E Agent 200 CONGRESS PK DR STE 104, DELRAY BCH, FL, 33445

Events

Event Type Filed Date Value Description
DISSOLVED BY COURT ORDER 2021-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2009-01-19 AUERBACHER, STEVEN ESQ -

Documents

Name Date
Diss. by Court Order 2021-08-31
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State