Entity Name: | ABC BACKFLOW INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABC BACKFLOW 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: | 17 Jan 2014 (11 years ago) |
Document Number: | P14000005472 |
FEI/EIN Number |
46-4552653
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US |
Mail Address: | 2500 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERA LOUIS H | President | 2500 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009 |
RIVERA LOUIS H | Agent | 2500 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-14 | 2500 E Hallandale Beach Blvd, Suite 701, Hallandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2023-01-14 | 2500 E Hallandale Beach Blvd, Suite 701, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-14 | 2500 E Hallandale Beach Blvd, Suite 701, Hallandale Beach, FL 33009 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-01-14 |
ANNUAL REPORT | 2022-08-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-08-24 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State