Search icon

ABACOS OF BREVARD, INC. - Florida Company Profile

Company Details

Entity Name: ABACOS OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABACOS OF BREVARD, 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: 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: 04 Dec 2014 (10 years ago)
Date of dissolution: 08 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2022 (3 years ago)
Document Number: P14000097386
FEI/EIN Number 47-2787923

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

Address: 1684 W. HIBISCUS BLVD., MELBOURNE, FL, 32901, US
Mail Address: 1684 W. HIBISCUS BLVD., MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRASELTON WILLIAM MIII President 1684 W. HIBISCUS BLVD., MELBOURNE, FL, 32901
SOTTILE JOHN N Vice President 1684 W. HIBISCUS BLVD., MELBOURNE, FL, 32901
DIAZ DENISE L Secretary 1684 W. HIBISCUS BLVD., MELBOURNE, FL, 32901
SPIVEY JASON MIII Director 1684 W. HIBISCUS BLVD., MELBOURNE, FL, 32901
PISCIOTTO JR ANDREW P Director 1684 W HIBISCUS BLVD, MELBOURNE, FL, 32901
WALKER WILLIAM M Asst 1684 W. HIBISCUS BLVD., MELBOURNE, FL, 32901
PISCIOTTO ANDREW P Agent 1684 W. HIBISCUS BLVD., MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-08 - -
REGISTERED AGENT NAME CHANGED 2022-04-29 PISCIOTTO, ANDREW P -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-12-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State