Search icon

A B B A LABORATORY SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: A B B A LABORATORY SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A B B A LABORATORY SERVICE, 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: 14 Sep 1995 (29 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P95000071881
FEI/EIN Number 593255258

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

Address: 1100 CLEVELAND STREET, STE 1101, CLEARWATER, FL, 33755
Mail Address: 1100 CLEVELAND STREET, STE 1101, CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBS TERRI Chief Executive Officer 1532 SEAGULL DR #302, PALM HARBOR, FL, 34685
GIBBS TERRI Agent 1532 SEAGULL DR #302, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 1532 SEAGULL DR #302, PALM HARBOR, FL 34685 -
REINSTATEMENT 2001-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-08-31 1100 CLEVELAND STREET, STE 1101, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 1999-08-31 1100 CLEVELAND STREET, STE 1101, CLEARWATER, FL 33755 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000201170 INACTIVE WITH A SECOND NOTICE FILED 03-2267-CI-19 PINELLAS COUNTY CIRCUIT COURT 2003-06-06 2008-06-16 $28,651.04 THE CADLE COMPANY II, INC., 100 N. CENTER ST., NEWTON FALLS. OH 44444

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-28
REINSTATEMENT 2001-10-23
ANNUAL REPORT 1999-08-31
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-08-20
DOCUMENTS PRIOR TO 1997 1995-09-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State