Search icon

ABUNDANT CARE SUPPORT SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: ABUNDANT CARE SUPPORT SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABUNDANT CARE SUPPORT SERVICES CORP. 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: 15 May 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000044755
FEI/EIN Number 83-0665631

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

Mail Address: 6160 W HWY 326, OCALA, FL, 34482, US
Address: 5492 W HWY 326, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBRITTON CHRISTOPHER D Chief Executive Officer 5492 W HWY 326, OCALA, FL, 34482
ALBRITTON CHRISTOPHER D President 6160 W HWY 326, OCALA, FL, 34482
ALBRITTON TINA D Vice President 6160 W HWY 326, OCALA, FL, 34482
ALBRITTON CHRISTOPHER D Secretary 6160 W HWY 326, OCALA, FL, 34482
ALBRITTON DAVID JR. Treasurer 6160 W HWY 326, OCALA, FL, 34482
ALBRITTON CHRISTOPHER D Agent 5492 W HWY 326, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 ALBRITTON, CHRISTOPHER D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000418719 TERMINATED 1000000898269 MARION 2021-08-09 2041-08-18 $ 2,647.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000302525 ACTIVE 1000000892124 MARION 2021-06-11 2031-06-16 $ 1,410.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2021-01-05
REINSTATEMENT 2019-10-07
Domestic Profit 2018-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State