Search icon

ABAIDE, INC. - Florida Company Profile

Company Details

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

ABAIDE, 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: 24 Oct 2013 (11 years ago)
Document Number: P13000087713
FEI/EIN Number 46-4045710

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

Address: 5875 Mining Terrace, JACKSONVILLE, FL, 32257, US
Mail Address: 5875 Mining Terrace, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWERS WILLIAM BIII Director 1541 INGLESIDE AVENUE, JACKSONVILLE, FL, 32205
ROBERTS SARAH T Director 11001 MERRICK DRIVE, PEACHTREE CITY, GA, 30269
TOWERS KATHERINE A Director 1461 Sailfish Drive, PONTE VEDRA BEACH, FL, 32082
BUNTING HANNAH TIII Director 1437 Sailfish Drive, Ponte Vedra Beach, FL, 32082
STONEBURNER GRESHAM R Agent 4312 Pawnee Street, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-15 4312 Pawnee Street, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 5875 Mining Terrace, Unit 206, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2016-04-26 5875 Mining Terrace, Unit 206, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State