Search icon

ABC TECH, INC. - Florida Company Profile

Company Details

Entity Name: ABC TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABC TECH, 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: 17 May 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000044056
FEI/EIN Number 46-2831433

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

Address: 5042 Wilshire Blvd #44689, Los Angeles, CA, 90036, US
Mail Address: 5042 Wilshire Blvd #44689, Los Angeles, CA, 90036, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yu Steven Chief Executive Officer 5042 Wilshire Blvd #44689, Los Angeles, CA, 90036
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2020-11-09 ABC TECH, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-06-28 5042 Wilshire Blvd #44689, Los Angeles, CA 90036 -
CHANGE OF MAILING ADDRESS 2019-06-28 5042 Wilshire Blvd #44689, Los Angeles, CA 90036 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2018-03-02 Registered Agents INC -
AMENDMENT 2017-05-25 - -

Documents

Name Date
Name Change 2020-11-09
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2018-03-02
Amendment 2017-05-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State