Entity Name: | ABSORBURR INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABSORBURR INTERNATIONAL, 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: | 13 Sep 1995 (30 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | P95000070382 |
FEI/EIN Number |
593335659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4552 B 107 CIRCLE, CLEARWATER, FL, 33762, US |
Mail Address: | 4552B 107 CIRCLE, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAVAGE CHERYL R | President | 847 SAN CARLOS AVE NE, ST. PETERSBURG, FL, 33702 |
SAVAGE CHERYL R | Secretary | 847 SAN CARLOS AVE NE, ST. PETERSBURG, FL, 33702 |
MOENCH CHRISTOPHER S | Vice President | 1101 SNELL ISLE BLVD., ST. PETERSBURG, FL, 33704 |
MOENCH CHRISTOPHER S | Treasurer | 1101 SNELL ISLE BLVD., ST. PETERSBURG, FL, 33704 |
REDWINE LENDERMAN W | Director | 206 SILVER LAKE ROAD, DUNCAN, SC, 29334 |
SEEMANN ROBERT | Director | 4231 LAKE HEIGHTS BLVD., CANTON, OH, 44708 |
FORD HARVEY A | Agent | 501 FIRST AVENUE NORTH, ST. PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-21 | 4552 B 107 CIRCLE, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 1998-04-21 | 4552 B 107 CIRCLE, CLEARWATER, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-05-15 | 501 FIRST AVENUE NORTH, SUITE 1000, ST. PETERSBURG, FL 33701 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1998-04-21 |
ANNUAL REPORT | 1997-05-15 |
ANNUAL REPORT | 1996-05-01 |
DOCUMENTS PRIOR TO 1997 | 1995-09-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State