Search icon

ABA FOOD CORP INC. - Florida Company Profile

Company Details

Entity Name: ABA FOOD CORP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABA FOOD CORP 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: 30 Jul 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000071576
FEI/EIN Number 300501153

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

Address: 7856 AMETHYST LK. PT., LAKE WORTH, FL, 33467
Mail Address: 7856 AMETHYST LK. PT., LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCCO ANTHONY President 7856 AMETHYST LK. PT., LAKE WORTH, FL, 33467
BROCCO ANTHONY Agent 7856 AMETHYST LK. PT., LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035976 BELLS FOODS EXPIRED 2012-04-15 2017-12-31 - 7856 AMETHYST LAKE POINT, LAKE WORTH, FL, 33467
G08219700025 BUTCHER BLOCK EXPIRED 2008-08-06 2013-12-31 - 7856 AMETHYST LAKE POINT, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-03-13
REINSTATEMENT 2011-08-30
ANNUAL REPORT 2009-03-26
Domestic Profit 2008-07-30

Date of last update: 02 May 2025

Sources: Florida Department of State