Search icon

ABUNDANCE GROUP, INC.

Company Details

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

Agent

Name Role Address
MCNAMARA, TERRANCE PESQ. Agent 400 COREY AVENUE, 2ND FLOOR, ST. PETE BEACH, FL 33706

Director

Name Role Address
RANIERI, DENISE Director 2616 COVE CAY DRIVE #102, CLEARWATER, FL 33760

President

Name Role Address
RANIERI, DENISE President 2616 COVE CAY DRIVE #102, CLEARWATER, FL 33760

Vice President

Name Role Address
RANIERI, DENISE Vice President 2616 COVE CAY DRIVE #102, CLEARWATER, FL 33760

Secretary

Name Role Address
RANIERI, DENISE Secretary 2616 COVE CAY DRIVE #102, CLEARWATER, FL 33760

Events

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

Debts

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

Documents

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