Search icon

AABAC TAXI, INC.

Company Details

Entity Name: AABAC TAXI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2012 (13 years ago)
Document Number: P09000087078
FEI/EIN Number 270946848
Address: 1728 kingsley ave, orange park, FL, 32073, US
Mail Address: p o box 951, orange park, FL, 32067, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194253013 2017-05-23 2017-05-23 PO BOX 951, ORANGE PARK, FL, 320670951, US 369 BLANDING BLVD STE N24, ORANGE PARK, FL, 320734394, US

Contacts

Phone +1 786-539-6372
Phone +1 904-588-6311

Authorized person

Name BURRUCHAGA BEL-AIR
Role PRESIDENT
Phone 9045886311

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary Yes

Agent

Name Role Address
SAMY BEL-AIR Agent 3471 LIVE OAK HOLLOW DR, orange park, FL, 32065

President

Name Role Address
belair SAMY President 3471 LIVE OAK HOLLOW DR, orange park, FL, 32065

Vice President

Name Role Address
EUDOXY BELAIR CATRINA E Vice President 3471 LIVE OAK HOLLOW DR, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-09 SAMY, BEL-AIR No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 3471 LIVE OAK HOLLOW DR, orange park, FL 32065 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-03 1728 kingsley ave, Suite # 5, orange park, FL 32073 No data
CHANGE OF MAILING ADDRESS 2016-01-24 1728 kingsley ave, Suite # 5, orange park, FL 32073 No data
PENDING REINSTATEMENT 2012-04-27 No data No data
REINSTATEMENT 2012-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000759905 TERMINATED 1000000362222 CLAY 2012-10-11 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-27
Off/Dir Resignation 2021-06-21
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6866627404 2020-05-15 0491 PPP 1728 KINGSLEY AVENUE SUITE 5, ORANGE PARK, FL, 32073-4456
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16180
Loan Approval Amount (current) 16180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32073-4456
Project Congressional District FL-04
Number of Employees 2
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16388.35
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State