Entity Name: | AMERICAN BIZ CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN BIZ 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: | 27 May 2014 (11 years ago) |
Date of dissolution: | 11 Oct 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 11 Oct 2016 (9 years ago) |
Document Number: | P14000047062 |
FEI/EIN Number |
47-1034640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8100 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809, US |
Mail Address: | 8110 CR 44 Leg A, Leesburg, FL, 34788, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Magrehbi Al | Vice President | 8100 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809 |
ISMAIL ISMAIL ARPH | Chief Financial Officer | 8110 CR 44 LEG A, LEESBURG, FL, 34788 |
MILBRATH STEPHEN D | Agent | 255 South Orange Ave, ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000078001 | MIDDLE EAST DELI | EXPIRED | 2015-07-28 | 2020-12-31 | - | 8100 S. ORANGE BLOSSON TRAIL, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2016-10-11 | - | - |
CHANGE OF MAILING ADDRESS | 2015-09-18 | 8100 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-18 | 255 South Orange Ave, Suite 1401, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 8100 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000276943 | TERMINATED | 1000000710514 | ORANGE | 2016-04-12 | 2036-04-28 | $ 7,196.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000846069 | TERMINATED | 1000000689489 | ORANGE | 2015-08-04 | 2035-08-13 | $ 9,411.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000494761 | LAPSED | 14-508-D4 | LEON | 2015-03-09 | 2020-04-27 | $9,026.78 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2016-10-11 |
Reg. Agent Resignation | 2016-05-12 |
ANNUAL REPORT | 2016-03-28 |
AMENDED ANNUAL REPORT | 2015-09-18 |
AMENDED ANNUAL REPORT | 2015-08-21 |
AMENDED ANNUAL REPORT | 2015-07-30 |
AMENDED ANNUAL REPORT | 2015-07-18 |
Off/Dir Resignation | 2015-07-14 |
ANNUAL REPORT | 2015-04-30 |
Domestic Profit | 2014-05-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State