Entity Name: | ABBA DESIGN SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABBA DESIGN 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: |
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: | 18 Jan 2012 (13 years ago) |
Document Number: | P12000005868 |
FEI/EIN Number |
20-4360535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1902 SW 13 Ave, Boynton Beach, FL, 33426, US |
Mail Address: | 1902 SW 13 Ave, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alves Rosangela V | Vice President | 1902 SW 13 Ave, Boynton Beach, FL, 33426 |
ALVES MARCIO A | President | 1902 SW 13 Ave, Boynton Beach, FL, 33426 |
CSG - CAPITAL SERVICES GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-08-11 | 1191 E NEWPORT CENTER DRIVE, SUITE #103, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-04 | 1902 SW 13 Ave, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2018-03-04 | 1902 SW 13 Ave, Boynton Beach, FL 33426 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-16 |
AMENDED ANNUAL REPORT | 2020-08-11 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State