Entity Name: | ABRA SOFTWARE, 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: | 01 Apr 1991 (34 years ago) |
Date of dissolution: | 19 Mar 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Mar 2001 (24 years ago) |
Document Number: | P33384 |
FEI/EIN Number |
521722727
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11413 ISAAC NEWTON SQUARE, RESTON, VA, 20190, US |
Mail Address: | 11413 ISAAC NEWTON SQUARE, RESTON, VA, 20190, US |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
FOSTER JAMES F | President | 888 EXECUTIVE CENTER DRIVE W. STE. 300, ST. PETERSBURG, FL |
FOSTER JAMES F | Director | 888 EXECUTIVE CENTER DRIVE W. STE. 300, ST. PETERSBURG, FL |
REBACK SHELLEY W | Secretary | 11413 ISAAC NEWTON SQ., RESTON, VA |
MC DOUGALL BRIAN | Vice President | 888 EXECUTIVE CENTER DR W, SAINT PETERSBURG, FL, 33702 |
MC DOUGALL BRIAN | Treasurer | 888 EXECUTIVE CENTER DR W, SAINT PETERSBURG, FL, 33702 |
DAVENPORT TIMOTHY A | Chairman | 11413 ISAAC NEWTON SQ, RESTON, VA |
DAVENPORT TIMOTHY A | Director | 11413 ISAAC NEWTON SQ, RESTON, VA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2001-03-19 | 11413 ISAAC NEWTON SQUARE, RESTON, VA 20190 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-19 | 11413 ISAAC NEWTON SQUARE, RESTON, VA 20190 | - |
WITHDRAWAL | 2001-03-19 | - | - |
NAME CHANGE AMENDMENT | 1997-05-16 | ABRA SOFTWARE, INC. | - |
REINSTATEMENT | 1994-11-04 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
DROPPING DBA | 1993-12-10 | ABRA CADABRA SOFTWARE, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000304641 | ACTIVE | 1000000044521 | 15693 2146 | 2007-03-20 | 2029-01-28 | $ 41,390.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J09000064930 | TERMINATED | 1000000044521 | 15693 2146 | 2007-03-20 | 2029-01-22 | $ 41,390.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
Withdrawal | 2001-03-19 |
ANNUAL REPORT | 2000-02-28 |
ANNUAL REPORT | 1999-02-16 |
ANNUAL REPORT | 1998-01-23 |
AMENDMENT | 1997-05-16 |
ANNUAL REPORT | 1997-02-11 |
ANNUAL REPORT | 1996-02-13 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State