Entity Name: | ABG SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABG SALES, 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 Jul 1994 (31 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P94000056341 |
FEI/EIN Number |
650512520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7927 La Mirada drive, BOCA RATON, FL, 33433, US |
Mail Address: | C/O ABBE GINIS, 7927 LA MIRADA DRIVE, BOCA RATON, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GINIS ABBE S | President | 21218 ST. ANDREWS BLVD., SUITE 619, BOCA RATON, FL, 33433 |
GINIS ROBERT S. | Agent | 7927 La Mirada drive, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 7927 La Mirada drive, BOCA RATON, FL 33433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 7927 La Mirada drive, BOCA RATON, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2018-02-05 | 7927 La Mirada drive, BOCA RATON, FL 33433 | - |
AMENDMENT | 2005-06-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-04-25 | GINIS, ROBERT S. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State