Entity Name: | ABILITY CONTRACTORS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABILITY CONTRACTORS 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: | 20 Aug 2012 (13 years ago) |
Date of dissolution: | 17 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Dec 2021 (3 years ago) |
Document Number: | P12000071439 |
FEI/EIN Number |
20-2698537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 532 SW NATURA AVE., DEERFIELD BEACH, FL, 33441, US |
Address: | 118 Trolley Ct, Pittsburgh, PA, 15237, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELLAVIA CARMEN R | President | 532 SW NATURA AVE., DEERFIELD BEACH, FL, 33441 |
BELLAVIA CARMEN R | Agent | 532 SW NATURA AVE., DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-28 | 118 Trolley Ct, Pittsburgh, PA 15237 | - |
CHANGE OF MAILING ADDRESS | 2018-04-22 | 118 Trolley Ct, Pittsburgh, PA 15237 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-22 | 532 SW NATURA AVE., DEERFIELD BEACH, FL 33441 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-17 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-18 |
Date of last update: 03 May 2025
Sources: Florida Department of State