Search icon

THE ABBEY BREWING CO. - Florida Company Profile

Company Details

Entity Name: THE ABBEY BREWING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ABBEY BREWING CO. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jan 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2011 (14 years ago)
Document Number: P95000001814
FEI/EIN Number 650561045

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

Address: 1115 16TH ST, MIAMI BEACH, FL, 33139
Mail Address: 1115 16TH ST, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, PA. Agent 1840 SOUTHWEST 22ND STREET - 4TH FLOOR, MIAMI, FL, 33145
RIGAZIO RAYMOND J President 1115 16TH ST, MIAMI BEACH, FL, 33139
RIGAZIO RAYMOND J Secretary 1115 16TH ST, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
AMENDMENT 2011-10-18 - -
REGISTERED AGENT NAME CHANGED 2011-10-18 SPIEGEL & UTRERA, PA. -
REGISTERED AGENT ADDRESS CHANGED 2011-10-18 1840 SOUTHWEST 22ND STREET - 4TH FLOOR, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-28 1115 16TH ST, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 1999-04-28 1115 16TH ST, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-07

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71449.00
Total Face Value Of Loan:
71449.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71472.00
Total Face Value Of Loan:
71472.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71472
Current Approval Amount:
71472
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72057.48
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71449
Current Approval Amount:
71449
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72145.87

Date of last update: 02 May 2025

Sources: Florida Department of State