Search icon

ABERDEV US, INC. - Florida Company Profile

Company Details

Entity Name: ABERDEV US, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABERDEV US, 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: 26 Feb 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000026177
FEI/EIN Number 208532331

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

Address: 12552 PARK AVE, WINDERMERE, FL, 34786
Mail Address: 1512 DR PHILLIPS BLVD, STE.50, PMB 922, ORLANDO, FL, 32829
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324
CUNNINGHAM ALASTER Manager 5 TOWER PLACE, EDINBURGH, UNITED KINGDOM, OC, EH67BZ
CARTER SANDRA Manager 5 TOWER PLACE, EDINBURGH, UNITED KINGDOM, OC, EH67BZ

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-09-22 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-09-22 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2008-04-14 12552 PARK AVE, WINDERMERE, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
Reg. Agent Change 2016-09-22
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-05-16
ANNUAL REPORT 2010-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State