Search icon

ABACO TRADING, INC. - Florida Company Profile

Company Details

Entity Name: ABACO TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABACO TRADING, 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: 16 Aug 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000057318
FEI/EIN Number 650429813

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

Address: 1521 ALTON RD, SUITE 322, MIAMI, FL, 33139
Mail Address: 1521 ALTON RD, SUITE 322, MIAMI, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON STEPHEN D President 1521 ALTON RD, 322, MIAMI BEACH, FL
FERGUSON STEPHEN D Director 1521 ALTON RD, 322, MIAMI BEACH, FL
FERGUSON MARIA Vice President 1521 ALTON ROAD, 322, MIAMI BEACH, FL
FERGUSON MARIA Director 1521 ALTON ROAD, 322, MIAMI BEACH, FL
FERGUSON STEVE Agent 1521 ALTON RD, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-09-23 FERGUSON, STEVE -
REGISTERED AGENT ADDRESS CHANGED 1999-09-23 1521 ALTON RD, SUITE 322, MIAMI, FL 33139 -

Documents

Name Date
ANNUAL REPORT 1999-09-23
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-03-15
ANNUAL REPORT 1995-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State