Search icon

USA ABBA PADRE SOLUCIONES, INC. - Florida Company Profile

Company Details

Entity Name: USA ABBA PADRE SOLUCIONES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA ABBA PADRE SOLUCIONES, 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: 29 Sep 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: P15000080459
FEI/EIN Number 47-5193464

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

Address: 2869 DELANEY AVE, ORLANDO, FL, 32806, US
Mail Address: 2869 DELANEY AVE, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLA EDGAR VICENTE President 4615 WANDSWORTH WAY, DAVENPORT, FL, 33837
CASTILLA EDGAR VICENTE Director 4615 WANDSWORTH WAY, DAVENPORT, FL, 33837
BORRERO REQUENA LUZ E President 4615 WANDSWORTH WAY, DAVENPORT, FL, 33187
CASTILLA CHAVARRIAGAEDGAR V Agent 4615 WANDSWORTH WAY, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-07 2869 DELANEY AVE, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2024-11-07 2869 DELANEY AVE, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-07 4615 WANDSWORTH WAY, DAVENPORT, FL 33837 -
AMENDMENT 2019-12-23 - -
AMENDMENT 2018-04-12 - -
REGISTERED AGENT NAME CHANGED 2018-04-12 CASTILLA CHAVARRIAGA, EDGAR VICENTE -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-07
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
Amendment 2019-12-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
Amendment 2018-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State