Search icon

ABILITY CONTRACTORS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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