Search icon

ABBACUS I, INC. - Florida Company Profile

Company Details

Entity Name: ABBACUS I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABBACUS I, 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: 29 Dec 1992 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P92000014876
FEI/EIN Number 650380280

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

Address: 601 N DIXIE HWY, SUITE B, W PALM BCH, FL, 33401, US
Mail Address: P O BOX 1550, SUITE 16, W PALM BCH, FL, 33402-1550, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEET JAY L Director 12232 52ND ROAD NO, WEST PALM BEACH, FL, 33411
GELSTON FRED H Director 601 N DIXIE HWY, W PALM BCH, FL
GELSTON FRED H Agent 415 FIFTH STREET, WEST PALM BEACH, FL, 334024507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-08-09 601 N DIXIE HWY, SUITE B, W PALM BCH, FL 33401 -
CHANGE OF MAILING ADDRESS 1995-08-09 601 N DIXIE HWY, SUITE B, W PALM BCH, FL 33401 -
REINSTATEMENT 1993-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-08-12
ANNUAL REPORT 1995-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State