Search icon

ABOVE PAR INC. - Florida Company Profile

Company Details

Entity Name: ABOVE PAR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABOVE PAR 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: 22 Jul 1993 (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: P93000052745
FEI/EIN Number 232735812

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

Address: 8749 WHITE IBIS CT., ORLANDO, FL, 32836, US
Mail Address: 8749 WHITE IBIS CT., ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAUNER THEODORE J Director 8749 WHITE IBIS CT., ORLANDO, FL
JENKINS DARIEL Director 8749 WHITE IBIS CT., ORLANDO, FL
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 1999-11-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1999-11-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-0000 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-08-04 8749 WHITE IBIS CT., ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 1994-08-04 8749 WHITE IBIS CT., ORLANDO, FL 32836 -

Documents

Name Date
ANNUAL REPORT 1996-01-25
ANNUAL REPORT 1995-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State