Search icon

ABN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ABN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABN 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: 26 Oct 1995 (30 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P95000083108
FEI/EIN Number 593348304

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

Address: 601 N Ocean St, JACKSONVILLE, FL, 32202, US
Mail Address: 601 N Ocean St, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GURGONE GEORGE Director 601 N Ocean St, JACKSONVILLE, FL, 32202
GURGONE GEORGE President 601 N Ocean St, JACKSONVILLE, FL, 32202
GURGONE GEORGE J Agent 601 N Ocean St, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 601 N Ocean St, Unit 108, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2013-05-01 601 N Ocean St, Unit 108, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 601 N Ocean St, Unit 108, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2004-04-09 GURGONE, GEORGE J -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State