Entity Name: | ABSTRACT BUILDERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABSTRACT BUILDERS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Nov 2010 (14 years ago) |
Document Number: | P10000090342 |
FEI/EIN Number |
134369250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2140 S Riverside Dr, EDGEWATER, FL, 32141, US |
Mail Address: | 2140 S Riverside Dr, EDGEWATER, FL, 32141, US |
ZIP code: | 32141 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ CARRIE | President | 160 POINCIANA RD, EDGEWATER, FL, 32141 |
Sanchez Robert | Vice President | 160 POINCIANA RD, EDGEWATER, FL, 32141 |
SANCHEZ CARRIE L | Agent | 160 POINCIANA RD, EDGEWATER, FL, 32141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-26 | 2140 S Riverside Dr, Ste 23, EDGEWATER, FL 32141 | - |
CHANGE OF MAILING ADDRESS | 2023-09-26 | 2140 S Riverside Dr, Ste 23, EDGEWATER, FL 32141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 160 POINCIANA RD, EDGEWATER, FL 32141 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State