Search icon

ABASTONE INC - Florida Company Profile

Company Details

Entity Name: ABASTONE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABASTONE 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 May 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P06000072801
FEI/EIN Number 204940115

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

Address: 719 N CRESCENT DR, HOLLYWOOD, FL, 33021, US
Mail Address: 719 N CRESCENT SR, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALHAB MIRVA President 719 N CRESCENT DR, HOLLYWOOD, FL, 33021
LAHOUD ANDRE Vice President 719 N CRESCENT DR, HOLLYWOOD, FL, 33021
MALHAB MIRVA Agent 719 N CRESCENT DR, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-21 719 N CRESCENT DR, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2012-04-29 719 N CRESCENT DR, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 719 N CRESCENT DR, HOLLYWOOD, FL 33021 -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-08-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State