Entity Name: | ABO ENGINEERING CONTRACTORS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABO ENGINEERING CONTRACTORS CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2020 (5 years ago) |
Document Number: | P06000067450 |
FEI/EIN Number |
204873797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18465 SW 77th CT, Cutler Bay, FL, 33157, US |
Mail Address: | 18465 SW 77th CT, Cutler Bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAZQUEZ DENNISE A | Agent | 18465 SW 77th Ct, Cutler Bay, FL, 33157 |
VAZQUEZ DENNISE A | President | 18465 SW 77th Ct, Cutler Bay, FL, 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09008900256 | KASKAT CONSTRUCTION | EXPIRED | 2009-01-08 | 2014-12-31 | - | 13947 S.W. 155TH STREET, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-08 | 18465 SW 77th CT, Cutler Bay, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-08 | 18465 SW 77th CT, Cutler Bay, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-21 | VAZQUEZ, DENNISE A | - |
REINSTATEMENT | 2020-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-25 | 19950 S.W. 228 St, MIAMI, FL 33170 | - |
REINSTATEMENT | 2012-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2007-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000820595 | TERMINATED | 1000000851777 | MIAMI-DADE | 2019-12-12 | 2029-12-18 | $ 785.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001496513 | TERMINATED | 1000000537963 | MIAMI-DADE | 2013-09-30 | 2033-10-03 | $ 3,462.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-02 |
REINSTATEMENT | 2020-10-21 |
ANNUAL REPORT | 2019-04-01 |
AMENDED ANNUAL REPORT | 2018-10-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-07-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State