Search icon

ABAL SERVICES, INC - Florida Company Profile

Company Details

Entity Name: ABAL SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABAL SERVICES, 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: 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: 03 Jan 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000000249
FEI/EIN Number 45-4121717

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

Address: 2580 BOUND BROOK BLVD, WEST PALM BEACH, FL, 33406, US
Mail Address: 2580 BOUND BROOK BLVD, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALAS ALBERTO President 2580 BOUND BROOK BLVD, WEST PALM BEACH, FL, 33406
PEREZ HAYDEE Agent 854 N. MILITARY TRAIL, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 2580 BOUND BROOK BLVD, #206, WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2019-04-29 2580 BOUND BROOK BLVD, #206, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 854 N. MILITARY TRAIL, WEST PALM BEACH, FL 33415 -
REGISTERED AGENT NAME CHANGED 2014-01-26 PEREZ, HAYDEE -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-02-15
Domestic Profit 2012-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State