Search icon

ABILITIES INC. - Florida Company Profile

Company Details

Entity Name: ABILITIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABILITIES 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: 30 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P18000010429
Address: 6229 COQUINA CIRCLE, PORT ORANGE,, FL, 32127
Mail Address: 6229 COQUINA CIRCLE, PORT ORANGE,, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STIER LANCASTER IDA M President 6229 COQUINA CIRCLE, PORT ORANGE, FL, 32127
COE PATTY R Vice President 1418 DEXTER DRIVE, PORT ORANGE, FL, 32129
STIER LANCASTER IDA M Agent 6229 COQUINA CIRCLE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
LARA GEMIGNANI VS KATHLEEN STRONG, ET AL 2D2017-0154 2017-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16000710ES

Parties

Name LARA GEMIGNANI
Role Appellant
Status Active
Representations SAMANTHA A. TRACY, ESQ., JOSEPH W. FLEECE, ESQ.
Name CATHOLIC SCHOOL SYSTEM
Role Appellee
Status Active
Name THE GUEST HOUSE AND COMPANY LLC
Role Appellee
Status Active
Name HOSPICE OF LITTLE TRAVERS BAY
Role Appellee
Status Active
Name THE CHI CHI RODRIGUEZ, YOUTH FOUNDATION, INC.
Role Appellee
Status Active
Name CARING HOUSE AT DUKE CANCER CENTER
Role Appellee
Status Active
Name DUKE UNIVERSITY CANCER CENTER
Role Appellee
Status Active
Name ECKERD FAMILY YOUTH ALTERNATIVES, INC.
Role Appellee
Status Active
Name KATHLEEN STRONG
Role Appellee
Status Active
Representations ANTHONY PALMA, ESQ., SHARON KRICK, ESQ., JOSEPH ANTHONY DIVITO, ESQ., BEVERLY A. POHL, ESQ., JOSHUA MAGIDSON, ESQ., MICHAEL J. BITTMAN, ESQ., RALPH LEE MC CAUGHAN, ESQ., JOSEPH SOROTA, JR., ESQ., REGINA RABITAILLE, ESQ., STEPHEN HEUSTON, ESQ., ROBERT KELLY, ESQ., TRAVIS D. FINCHUM, ESQ., ALLAN P. WHITEHEAD, ESQ., CHARLES A. SAMARKOS, ESQ.
Name THE HOSPICE OF THE FLORIDA SUNCOAST, INC.
Role Appellee
Status Active
Name UNIVERSITY OF DETROIT HIGH SCHOOL
Role Appellee
Status Active
Name MARYGROVE COLLEGE
Role Appellee
Status Active
Name FLORIDA SHERIFFS YOUTH FUND
Role Appellee
Status Active
Name NORTHERN MICHIGAN HOSPITAL FOUNDATION
Role Appellee
Status Active
Name NEIGHBORLY SENIOR SERVICES, CLEARWATER, FLORIDA
Role Appellee
Status Active
Name UPARC FOUNDATION
Role Appellee
Status Active
Name THE SALVATION ARMY
Role Appellee
Status Active
Name ABILITIES INC.
Role Appellee
Status Active
Name RANDOLPH - MACON WOMENS COLLEGE
Role Appellee
Status Active
Name ST. CECELIA CHURCH
Role Appellee
Status Active
Name THE FLORIDA GERIATRIC RESEARCH PROGRAM OF MORTON PLANT
Role Appellee
Status Active
Name BOYSVILLE OF MICHIGAN
Role Appellee
Status Active
Name SAINT BRENDAN CHURCH
Role Appellee
Status Active
Name COVENANT HOUSE INCORPORATED
Role Appellee
Status Active
Name UNIVERSITY OF DETROIT MERCY COLLEGE
Role Appellee
Status Active
Name MATTHEW C. ARCHANGELI
Role Appellee
Status Active
Name ST. JUDE CHILDREN'S RESEARCH HOSPITAL, INC.
Role Appellee
Status Active
Name KIMBERLY HOUSE, LLC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-05-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION OF THE TRUSTEE'S ANSWER BRIEF
On Behalf Of KATHLEEN STRONG
Docket Date 2017-05-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LARA GEMIGNANI
Docket Date 2017-05-01
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLAN - 271 PAGES
Docket Date 2017-04-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF RATIFICATION AND ADOPTION OF ANSWER BRIEF OF APPELLEE SUCCESSOR CO-TRUSTEES
On Behalf Of KATHLEEN STRONG
Docket Date 2017-04-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION OF THE TRUSTEES' ANSWER BRIEF
On Behalf Of KATHLEEN STRONG
Docket Date 2017-04-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of KATHLEEN STRONG
Docket Date 2017-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KATHLEEN STRONG
Docket Date 2017-03-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LARA GEMIGNANI
Docket Date 2017-03-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LARA GEMIGNANI
Docket Date 2017-01-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2017-01-19
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2017-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LARA GEMIGNANI

Documents

Name Date
Domestic Profit 2018-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13362504 0418800 1974-02-06 2735 WHITNEY ROAD, Clearwater, FL, 33516
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-06
Case Closed 1974-05-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IVA0
Issuance Date 1974-02-20
Abatement Due Date 1974-02-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-02-20
Abatement Due Date 1974-04-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1974-02-20
Abatement Due Date 1974-02-25
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1974-02-20
Abatement Due Date 1974-04-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4

Date of last update: 03 Apr 2025

Sources: Florida Department of State