Search icon

ABACO CALIFORNIA CORPORATION - Florida Company Profile

Company Details

Entity Name: ABACO CALIFORNIA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABACO CALIFORNIA CORPORATION 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: 25 Oct 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P94000078289
FEI/EIN Number 650530910

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

Address: 777 N.W. 72ND AVENUE, SUITE 2M1, MIAMI, FL, 33126
Mail Address: 777 N.W. 72ND AVENUE, SUITE 2M1, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS ANDRES R. President 777 N.W. 72ND AVENUE, SUITE 2M1, MIAMI, FL, 33126
FERRANS JOSE Agent 6811 SW 129 AVENUE, #2, MIAMI, FL, 33183
RODRIGUEZ, ANDRES CONTRERAS President 777 N.W. 72ND AVENUE, SUITE 2M1, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1996-10-02 6811 SW 129 AVENUE, #2, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 1996-10-02 777 N.W. 72ND AVENUE, SUITE 2M1, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 1996-10-02 777 N.W. 72ND AVENUE, SUITE 2M1, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 1996-10-02 FERRANS, JOSE -
REINSTATEMENT 1996-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State