Search icon

ABR HOLDING CORP - Florida Company Profile

Company Details

Entity Name: ABR HOLDING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABR HOLDING 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: 27 Sep 2010 (14 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: P10000078676
FEI/EIN Number 274587917

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

Mail Address: PO Box 273150, TAMPA, FL, 33688, US
Address: 13802 Cypress Village Cir, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALIOTIS STAVROS J President 13802 Cypress Village Cir, TAMPA, FL, 33618
LALIOTIS STAVROS J Agent 13802 Cypress Village Cir, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000093802 PDS FLOORING REMOVAL, INC. EXPIRED 2018-08-22 2023-12-31 - 8900 N ARMENIA AVE, STE 102, TAMPA, FL, 33604
G16000022166 JNL ENGINEERING EXPIRED 2016-03-01 2021-12-31 - 8900 N. ARMENIA AVE., STE 102, TAMPA, FL, 33604
G14000060623 1844THEBOSS, INC. EXPIRED 2014-06-16 2019-12-31 - 8900 N ARMENIA AVE, SUITE 102, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 13802 Cypress Village Cir, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2021-04-30 13802 Cypress Village Cir, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 13802 Cypress Village Cir, TAMPA, FL 33618 -
AMENDMENT 2018-08-27 - -
REGISTERED AGENT NAME CHANGED 2018-08-27 LALIOTIS, STAVROS J -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
Amendment 2018-08-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State