Search icon

ABRUZZO CORPORATION - Florida Company Profile

Company Details

Entity Name: ABRUZZO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABRUZZO CORPORATION 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: 13 Mar 2012 (13 years ago)
Date of dissolution: 13 Aug 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Aug 2015 (10 years ago)
Document Number: P12000024952
FEI/EIN Number 454782508

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

Address: 10840 NW 138TH STREET, HIALEAH GARDEN, FL, 33018, US
Mail Address: 10840 NW 138TH STREET, HIALEAH GARDEN, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE VECCHIS RITA President 10840 NW 138TH STREET, HIALEAH GARDEN, FL, 33018
REYES JAIME Agent 995 SW 84TH AVENUE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 10840 NW 138TH STREET, UNIT 3, HIALEAH GARDEN, FL 33018 -
CHANGE OF MAILING ADDRESS 2014-05-01 10840 NW 138TH STREET, UNIT 3, HIALEAH GARDEN, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 995 SW 84TH AVENUE, APT 204, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2012-09-24 REYES, JAIME -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-08-13
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-26
Reg. Agent Change 2012-09-24
Domestic Profit 2012-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State