Search icon

ABACO TILE & MARBLE INC. - Florida Company Profile

Company Details

Entity Name: ABACO TILE & MARBLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABACO TILE & MARBLE 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: 31 Dec 1992 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P93000002023
FEI/EIN Number 650403655

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

Address: 2502 PARK STREET, LAKE WORTH, FL, 33460
Mail Address: 2502 PARK STREET, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD SHARON L Secretary 18 SOUTH K. STREET, LAKE WORTH, FL
DISORBO MIKE President 2502 PARK STREET, LAKE WORTH, FL, 33460
DISORBO MIKE Director 2502 PARK STREET, LAKE WORTH, FL, 33460
DI SORBO STEFANO Vice President 2502 PARK STREET, LAKE WORTH, FL
ROSARIO MIGUEL Treasurer 521 WORTHMORE DRIVE, LAKE WORTH, FL
DI SORBO MICHELE Agent 2502 PARK ST, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1993-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State