Entity Name: | ABUNDANCE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Jun 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P06000104936 |
FEI/EIN Number | 20-5356775 |
Mail Address: | 400 COREY AVENUE, 2ND FLOOR, ST PETE BEACH, FL 33706 |
Address: | 2616 COVE CAY DRIVE, #102, CLEARWATER, FL 33760 |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCNAMARA, TERRANCE PESQ. | Agent | 400 COREY AVENUE, 2ND FLOOR, ST. PETE BEACH, FL 33706 |
Name | Role | Address |
---|---|---|
RANIERI, DENISE | Director | 2616 COVE CAY DRIVE #102, CLEARWATER, FL 33760 |
Name | Role | Address |
---|---|---|
RANIERI, DENISE | President | 2616 COVE CAY DRIVE #102, CLEARWATER, FL 33760 |
Name | Role | Address |
---|---|---|
RANIERI, DENISE | Vice President | 2616 COVE CAY DRIVE #102, CLEARWATER, FL 33760 |
Name | Role | Address |
---|---|---|
RANIERI, DENISE | Secretary | 2616 COVE CAY DRIVE #102, CLEARWATER, FL 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-24 | 2616 COVE CAY DRIVE, #102, CLEARWATER, FL 33760 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000675481 | LAPSED | 1000000283226 | PINELLAS | 2012-10-11 | 2022-10-17 | $ 350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-02-24 |
ANNUAL REPORT | 2009-01-28 |
ANNUAL REPORT | 2008-01-18 |
ANNUAL REPORT | 2007-01-18 |
Domestic Profit | 2006-06-23 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State