Entity Name: | AABAA INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
AABAA INTERNATIONAL, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 15 Oct 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2015 (9 years ago) |
Document Number: | P14000084682 |
FEI/EIN Number |
65-0024974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 106 N. Croft Avenue, Suite 302, Los Angeles, CA 90048 |
Mail Address: | c/o Debra L. Korduner, 106 N. Croft Avenue, Suite 302, Los Angeles, CA 90048 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dreker, Robert J | Agent | 24746 Overseas Highway, Summerland Key, FL 33042 |
Korduner, Debra L. | Director | 106 N. Croft Avenue, Suite 302 Los Angeles, CA 90048 |
Korduner, Debra L. | President | 106 N. Croft Avenue, Suite 302 Los Angeles, CA 90048 |
Korduner, Debra L. | Secretary | 106 N. Croft Avenue, Suite 302 Los Angeles, CA 90048 |
Korduner, Debra L. | Treasurer | 106 N. Croft Avenue, Suite 302 Los Angeles, CA 90048 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-23 | 106 N. Croft Avenue, Suite 302, Los Angeles, CA 90048 | - |
CHANGE OF MAILING ADDRESS | 2022-01-23 | 106 N. Croft Avenue, Suite 302, Los Angeles, CA 90048 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-19 | Dreker, Robert J | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-19 | 24746 Overseas Highway, Summerland Key, FL 33042 | - |
REINSTATEMENT | 2015-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-23 |
AMENDED ANNUAL REPORT | 2021-06-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State