Search icon

ABAEZHOSPITALITY CONTRACTORS INC.

Company Details

Entity Name: ABAEZHOSPITALITY CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000094336
FEI/EIN Number 273986514
Mail Address: 2710 DEL PRADO BLVD, #2-169, CAPE CORAL, FL, 33904
Address: 4621 SW 25th Ct., CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BAEZ DAYNE C Agent 2710 DEL PRADO BLVD., #2-169, CAPE CORAL, FL, 33904

President

Name Role Address
BAEZ DAYNE President 2710 DEL PRADO BLVD., #2-169, CAPE CORAL, FL, 33904

Chief Operating Officer

Name Role Address
Baez Felix A Chief Operating Officer 4621 SW 25th Ct., CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 4621 SW 25th Ct., CAPE CORAL, FL 33914 No data
CHANGE OF MAILING ADDRESS 2012-01-10 4621 SW 25th Ct., CAPE CORAL, FL 33914 No data
AMENDMENT 2011-10-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-10-17 BAEZ, DAYNE C No data
REGISTERED AGENT ADDRESS CHANGED 2011-10-17 2710 DEL PRADO BLVD., #2-169, CAPE CORAL, FL 33904 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2013-11-06
AMENDED ANNUAL REPORT 2013-09-23
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-01-10
Amendment 2011-10-28
Reg. Agent Change 2011-10-17
ANNUAL REPORT 2011-04-05
ADDRESS CHANGE 2011-02-21
AC 2011-02-07
Off/Dir Resignation 2011-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State