Search icon

ABACUS DEVELOPMENT GROUP INC. - Florida Company Profile

Company Details

Entity Name: ABACUS DEVELOPMENT GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABACUS DEVELOPMENT GROUP 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: 23 Aug 1995 (30 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P95000065634
FEI/EIN Number 650617553

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

Address: 914 NE 20th Avenue, FORT LAUDERDALE, FL, 33304, US
Mail Address: 914 NE 20th Avenue, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALIB KAIZER President 914 NE 20th Avenue, FORT LAUDERDALE, FL, 33304
TALIB KAIZER Agent 914 NE 20th Avenue, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 914 NE 20th Avenue, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2015-01-09 914 NE 20th Avenue, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 914 NE 20th Avenue, FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 2004-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2000-01-20 TALIB, KAIZER -

Documents

Name Date
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State