Search icon

ABBA ORNAMENTAL CONTRACTORS INC.

Company Details

Entity Name: ABBA ORNAMENTAL CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000029407
FEI/EIN Number 47-4555671
Address: 6785 SOUTHWEST 16TH TERRACE, MIAMI, FL 33155
Mail Address: 4165 NW 132 St, Unit # 9, Opa Locka, FL 33054
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ, ROBERTO Agent 4165 NW 132 St, Unit # 9, Opa Locka, FL 33054

President

Name Role Address
MICHAEL PEREZ, ROBERTO President 416 NW 132 St, Unit # 9 Opa Locka, FL 33045

Secretary

Name Role Address
MICHAEL PEREZ, ROBERTO Secretary 416 NW 132 St, Unit # 9 Opa Locka, FL 33045

Treasurer

Name Role Address
MICHAEL PEREZ, ROBERTO Treasurer 4165 NW 132 St, Opa Locka, FL 33054

Director

Name Role Address
MICHAEL PEREZ, ROBERTO Director 4165 NW 132 St, Opa Locka, FL 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000101597 REDBLUE DEALS ACTIVE 2020-08-10 2025-12-31 No data 4165 NW 132 ST BAY #9, OPA-LOCKA, FL, 33054
G18000084729 AMERISTAR FENCING EXPIRED 2018-08-02 2023-12-31 No data 4165 NW 132 ST, BAY # 9, OPA-LOCKA, FL, 33054
G16000003328 MISTER FENCES EXPIRED 2016-01-08 2021-12-31 No data 6785 SW 16 TER, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2016-04-27 6785 SOUTHWEST 16TH TERRACE, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 4165 NW 132 St, Unit # 9, Opa Locka, FL 33054 No data
AMENDMENT AND NAME CHANGE 2016-02-19 ABBA ORNAMETAL CONTRACTORS I NC. No data
REGISTERED AGENT NAME CHANGED 2016-02-19 PEREZ, ROBERTO No data

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
Amendment and Name Change 2016-02-19
Domestic Profit 2015-03-31

Date of last update: 20 Feb 2025

Sources: Florida Department of State