Search icon

ABUNDANT CARE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: ABUNDANT CARE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABUNDANT CARE SERVICES 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: 21 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2022 (3 years ago)
Document Number: P14000035482
FEI/EIN Number 47-1687584

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

Address: 4501 Goddard Ave, Orlando, FL, 32804, US
Mail Address: 4501 Goddard Ave, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH-ADEBANJO IBIRONKE L President 1139 CROSS CREEK CIRCLE, ALTAMONTE SPRINGS, FL, 32714
Oyegunie Oyeyemi Vice President 1139 Cross Creek Road, Altamonte Springs, FL, 32714
Oyegunie Olusegun Secretary 1139 Cross Creek Road, Altamonte Springs, FL, 32714
Adebanjo Sarah Exec 1139 Cross Creek Road, Altamonte Springs, FL, 32714
SMITH-ADEBANJO IBIRONKE L Agent 1139 CROSS CREEK CIRCLE, ALTAMONTE SPRINGS, FL, 32714
Oyegunie Folashade Treasurer 1139 Cross Creek Road, Altamonte Springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000079125 PLAYTIME ACADEMY EXPIRED 2015-07-30 2020-12-31 - 4501 GODDARD AVENUE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 4501 Goddard Ave, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2021-03-05 4501 Goddard Ave, Orlando, FL 32804 -
REGISTERED AGENT NAME CHANGED 2015-04-29 SMITH-ADEBANJO, IBIRONKE LOUISE -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-11-22
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
245000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12651.76

Date of last update: 01 May 2025

Sources: Florida Department of State