Search icon

ABBA F & F SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: ABBA F & F SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABBA F & F SERVICE CORP. 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: 14 Jul 2010 (15 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: P10000057580
FEI/EIN Number 273051628

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

Address: 15857 SW 60 TERRACE, MIAMI, FL, 33193, US
Mail Address: 15857 SW 60 TERRACE, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMBROSINI CLAUDIO E President 15857 SW 60 TERRACE, MIAMI, FL, 33193
AMBROSINI CLAUDIO E Secretary 15857 SW 60 TERRACE, MIAMI, FL, 33193
AMBROSINI CLAUDIO E Treasurer 15857 SW 60 TERRACE, MIAMI, FL, 33193
AMBROSINI CLAUDIO E Director 15857 SW 60 TERRACE, MIAMI, FL, 33193
AMBROSINI CLAUDIO E Agent 15857 SW 60 TERRACE, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000053134 ABBA F& F CONSIGNMENT & RETAIL STORE EXPIRED 2014-06-02 2019-12-31 - 8002 SW 158TH CT, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 15857 SW 60 TERRACE, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2017-04-07 15857 SW 60 TERRACE, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 15857 SW 60 TERRACE, MIAMI, FL 33193 -

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-07
AMENDED ANNUAL REPORT 2014-06-02
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-02-10
Domestic Profit 2010-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State