Search icon

ABEAGA CONSTRUCTION CORP - Florida Company Profile

Company Details

Entity Name: ABEAGA CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABEAGA CONSTRUCTION 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: 26 Aug 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000070231
FEI/EIN Number 273328735

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

Address: 2013 Jaffa Dr, St. Cloud, FL, 34771, US
Mail Address: 2013 Jaffa Dr, St. Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA DILMA Y Vice President 2013 Jaffa Dr, St. Cloud, FL, 34771
PEREZ BENJAMIN Chief Executive Officer 2013 Jaffa Dr, St. Cloud, FL, 34771
Perez Benjamin Agent 2013 Jaffa Dr, St. Cloud, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-11 2013 Jaffa Dr, C, St. Cloud, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-11 2013 Jaffa Dr, C, St. Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2017-03-11 2013 Jaffa Dr, C, St. Cloud, FL 34771 -
REGISTERED AGENT NAME CHANGED 2016-04-25 Perez, Benjamin -
PENDING REINSTATEMENT 2013-09-06 - -
REINSTATEMENT 2013-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-09-05
Domestic Profit 2010-08-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State