Search icon

ABDED INVESTMENT GROUP CORP. - Florida Company Profile

Company Details

Entity Name: ABDED INVESTMENT GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABDED INVESTMENT GROUP 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: 08 Dec 2011 (13 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: P11000104570
FEI/EIN Number 45-4005277

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

Address: 2910 N 22ND AVE, HOLLYWOOD, FL, 33020, US
Mail Address: 2910 N 22ND AVE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABUSAMRA ABED ALNASER J President 2910 N 22ND AVE, HOLLYWOOD, FL, 33020
ABUSAMRA ABED ALNASER J Director 2910 N 22ND AVE, HOLLYWOOD, FL, 33020
ABUSAMRA ABED ALNASER J Agent 2910 N 22ND AVE, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000119651 FAMILY FOOD MARKET EXPIRED 2011-12-09 2016-12-31 - 2190 N 22ND AVENUE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 2910 N 22ND AVE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2015-04-30 ABUSAMRA , ABED ALNASER J -
AMENDMENT 2013-09-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000081671 TERMINATED 1000000733944 BROWARD 2017-02-02 2037-02-10 $ 30,982.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2017-11-10
AMENDED ANNUAL REPORT 2016-12-15
REINSTATEMENT 2016-11-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
Amendment 2013-09-17
ANNUAL REPORT 2013-04-30
Domestic Profit 2011-12-08

Date of last update: 01 May 2025

Sources: Florida Department of State