Search icon

ABACO TREASURE LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: ABACO TREASURE LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Mar 1991 (34 years ago)
Date of dissolution: 02 Sep 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Sep 2005 (20 years ago)
Document Number: P33217
FEI/EIN Number 650246309

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

Address: 1900 OLD DIXIE HWY, FORT PIERCE, FL, 34946, US
Mail Address: 1900 OLD DIXIE HWY, FORT PIERCE, FL, 34946, US
ZIP code: 34946
County: St. Lucie

Key Officers & Management

Name Role Address
NELSON GREGORY P Director 1900 OLD DIXIE HWY, FORT PIERCE, FL, 34946
NELSON GREGORY P President 1900 OLD DIXIE HWY, FORT PIERCE, FL, 34946
NELSON GREGORY P Treasurer 1900 OLD DIXIE HWY, FORT PIERCE, FL, 34946
GILET JEAN J Director 1900 OLD DIXIE HWY, FORT PIERCE, FL, 34946
GILET JEAN J Vice President 1900 OLD DIXIE HWY, FORT PIERCE, FL, 34946
GILET JEAN J Secretary 1900 OLD DIXIE HWY, FORT PIERCE, FL, 34946
EGAN ROBERT W Director 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946
EGAN ROBERT W Vice President 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946
EGAN ROBERT W Treasurer 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946
CARNELL RICHARD M DVAS 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-10 1900 OLD DIXIE HWY, FORT PIERCE, FL 34946 -
CHANGE OF MAILING ADDRESS 2003-04-10 1900 OLD DIXIE HWY, FORT PIERCE, FL 34946 -

Documents

Name Date
Withdrawal 2005-09-02
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State