Search icon

HABCON, INC.

Company Details

Entity Name: HABCON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Sep 1993 (31 years ago)
Date of dissolution: 12 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2017 (8 years ago)
Document Number: P93000067047
FEI/EIN Number 59-3202558
Address: 1806 Ronda Lane, Pierson, FL 32180
Mail Address: 1806 Ronda Lane, Pierson, FL 32180
ZIP code: 32180
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ABNEY, E. CRAIG Agent 1806 Ronda Lane, Pierson, FL 32180

President

Name Role Address
ABNEY, E. CRAIG President 167 WALNUT CREST RUN, SANFORD, FL 32771

Treasurer

Name Role Address
ABNEY, E. CRAIG Treasurer 167 WALNUT CREST RUN, SANFORD, FL 32771

Secretary

Name Role Address
ABNEY, E. CRAIG Secretary 167 WALNUT CREST RUN, SANFORD, FL 32771

Director

Name Role Address
ABNEY, E. CRAIG Director 167 WALNUT CREST RUN, SANFORD, FL 32771

Vice President

Name Role Address
Abney, Barbara J Vice President 167 WALNUT CREST RUN, SANFORD, FL 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-06-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 1806 Ronda Lane, Pierson, FL 32180 No data
CHANGE OF MAILING ADDRESS 2015-04-15 1806 Ronda Lane, Pierson, FL 32180 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 1806 Ronda Lane, Pierson, FL 32180 No data
REGISTERED AGENT NAME CHANGED 2000-10-24 ABNEY, E. CRAIG No data
REINSTATEMENT 2000-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2016-08-16
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State