Search icon

AB GLOBAL GROUP CORP. - Florida Company Profile

Company Details

Entity Name: AB GLOBAL GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AB GLOBAL GROUP CORP. 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: 24 Jan 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000007496
FEI/EIN Number 46-4629537

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

Address: 1107 Tupelo Way, Ft Lauderdale, FL, 33327, US
Mail Address: 1107 Tupelo Way, Ft Lauderdale, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLASCO JOSE A President 1107 Tupelo Way, Ft Lauderdale, FL, 33327
MARIA F DIAZ CPA LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-06 1107 Tupelo Way, Ft Lauderdale, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-06 2250 NW 136 Ave, Suite 117, Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2016-06-06 1107 Tupelo Way, Ft Lauderdale, FL 33327 -
REGISTERED AGENT NAME CHANGED 2016-06-06 Maria F Diaz CPA LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-06
REINSTATEMENT 2016-06-06
Domestic Profit 2014-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State