Search icon

ABSORBURR INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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