Search icon

ABC CONTRACTING OF THE FLORIDA KEYS, INC. - Florida Company Profile

Company Details

Entity Name: ABC CONTRACTING OF THE FLORIDA KEYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABC CONTRACTING OF THE FLORIDA KEYS, 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: 21 Feb 2008 (17 years ago)
Date of dissolution: 13 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2022 (3 years ago)
Document Number: P08000019120
FEI/EIN Number 262016048

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

Address: 1215 Grinnell STREET, KEY WEST, FL, 33040, US
Mail Address: 1215 Grinnell STREET, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILLY ROBERT J President 1215 Grinnell STREET, KEY WEST, FL, 33040
BILLY ROBERT J Agent 1215 Grinnell STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 1215 Grinnell STREET, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2015-04-29 1215 Grinnell STREET, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 1215 Grinnell STREET, KEY WEST, FL 33040 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-13
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-23
REINSTATEMENT 2013-10-09

Date of last update: 01 May 2025

Sources: Florida Department of State